Advanced company searchLink opens in new window

THE ACTIVE KOLLECTION LIMITED

Company number 11733113

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)
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 December 2022
11 Jul 2023 AD01 Registered office address changed from 189C Mauldeth Road Manchester M19 1BA England to Alder Lodge 194 Buxton Road Stockport Cheshire SK12 2LH on 11 July 2023
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2022 PSC01 Notification of Michael Whitehurst as a person with significant control on 1 January 2022
31 May 2022 PSC07 Cessation of Max Alexander Whicher as a person with significant control on 31 May 2022
31 May 2022 PSC07 Cessation of Alexander John Bodini as a person with significant control on 31 May 2022
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
07 Jan 2022 TM01 Termination of appointment of Max Alexander Whicher as a director on 7 January 2022
07 Jan 2022 TM01 Termination of appointment of Oliver Harry Powe as a director on 7 January 2022
07 Jan 2022 TM01 Termination of appointment of Alexander John Bodini as a director on 7 January 2022
07 Jan 2022 TM02 Termination of appointment of Alexander John Bodini as a secretary on 1 January 2022
23 Dec 2021 AP01 Appointment of Mr Michael Anthony Whitehurst as a director on 21 December 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
19 Nov 2020 AD01 Registered office address changed from Unit 7, Princeton Court 55 Felsham Road London SW15 1AZ England to 189C Mauldeth Road Manchester M19 1BA on 19 November 2020
21 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
04 Mar 2020 AP01 Appointment of Mr Oliver Harry Powe as a director on 1 March 2020
03 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates