Advanced company searchLink opens in new window

AZ ACTIVE SPORTS LIMITED

Company number 07947076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 26 December 2023 with no updates
03 Jan 2024 AA Micro company accounts made up to 4 April 2023
26 Dec 2022 CS01 Confirmation statement made on 26 December 2022 with no updates
26 Dec 2022 AA Micro company accounts made up to 4 April 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 4 April 2021
22 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 22 July 2021
17 May 2021 PSC04 Change of details for Mr Gregory Ricardo Santoro-Fergusson as a person with significant control on 16 June 2019
14 May 2021 TM02 Termination of appointment of Gregory Santoro-Fergusson as a secretary on 1 May 2021
14 May 2021 CH03 Secretary's details changed for Mr Greg Santoro-Fergusson on 1 May 2021
04 Mar 2021 AA Micro company accounts made up to 4 April 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 4 April 2019
09 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2019 AD01 Registered office address changed from 19 Pryor Close Tilehurst Reading RG31 6UG England to 19 Pryor Close Tilehurst Reading Berkshire RG31 6UG on 6 July 2019
06 Jul 2019 AD01 Registered office address changed from Douai Park, Douai Playing Fields, Woolhampton Upper Woolhampton Reading Berkshire RG7 5TG England to 19 Pryor Close Tilehurst Reading RG31 6UG on 6 July 2019
06 Jul 2019 EW02 Withdrawal of the directors' residential address register information from the public register
06 Jul 2019 EH01 Elect to keep the directors' register information on the public register
06 Jul 2019 AP03 Appointment of Mr Greg Santoro-Fergusson as a secretary on 1 July 2019
06 Jul 2019 EH02 Elect to keep the directors' residential address register information on the public register
06 Jul 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 PSC01 Notification of Gregory Ricardo Santoro-Fergusson as a person with significant control on 26 February 2019
02 Jan 2019 PSC08 Notification of a person with significant control statement