Advanced company searchLink opens in new window

ACTIVE FOOTCARE LTD

Company number 10269682

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)
05 Feb 2024 AA Micro company accounts made up to 31 July 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 July 2020
14 Jul 2020 PSC01 Notification of Suzanne Hazel Wood as a person with significant control on 14 July 2020
14 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 14 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Apr 2018 AD01 Registered office address changed from 33 Cheswardine Road Newcastle Staffordshire ST5 8SG England to 40 Sutherland Drive Newcastle ST5 3NZ on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mrs Suzanne Hazel Wood on 11 April 2018
14 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
25 Jul 2016 AP01 Appointment of Mrs Suzanne Hazel Wood as a director on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom to 33 Cheswardine Road Newcastle Staffordshire ST5 8SG on 25 July 2016
13 Jul 2016 TM01 Termination of appointment of Michael Duke as a director on 8 July 2016
08 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-08
  • GBP 1