Advanced company searchLink opens in new window

ACTIVE NATION UK TRADING LTD

Company number 03808852

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 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
10 Sep 2024 CS01 Confirmation statement made on 14 July 2024 with updates
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
28 Jul 2022 PSC02 Notification of Active Nation Uk Ltd as a person with significant control on 6 April 2016
26 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
26 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 26 July 2022
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Nov 2021 TM01 Termination of appointment of Anthony Gerard Majakas as a director on 28 August 2021
29 Oct 2021 TM02 Termination of appointment of Gill Holderness as a secretary on 22 October 2021
19 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
30 Jul 2019 PSC08 Notification of a person with significant control statement
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
30 Oct 2018 TM01 Termination of appointment of Timothy Cleveland Hewett as a director on 16 October 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Sep 2017 CH01 Director's details changed for Mr Colin George Copland on 1 December 2016
28 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
28 Jul 2017 PSC07 Cessation of Paul Anthony Callus as a person with significant control on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Mr Timothy Cleveland Hewett on 10 July 2017