Advanced company searchLink opens in new window

ACTIVE SUCCESSFUL ENGAGEMENT (ASE) CIC

Company number 08587534

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)
20 Jul 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
08 Jul 2023 AA Unaudited abridged accounts made up to 30 June 2022
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
19 Oct 2022 AD01 Registered office address changed from 24 Harrow Fields Gardens Harrow HA1 3SN United Kingdom to Ground Floor, 143-145 the Broadway West Ealing W13 9BE on 19 October 2022
12 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
09 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
20 Aug 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
11 Jun 2021 AD01 Registered office address changed from Ground Floor 143-145 the Broadway West Ealing W13 9BE to 24 Harrow Fields Gardens Harrow HA1 3SN on 11 June 2021
02 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
25 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
11 Mar 2019 AD01 Registered office address changed from C/O 15 Stilecroft Gardens Wembley Middlesex HA0 3HE to Ground Floor 143-145 the Broadway West Ealing W13 9BE on 11 March 2019
26 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2018 AD01 Registered office address changed from , PO Box HA0 3HE, 15 Stilecroft Gardens, Wembley, Middlesex, HA0 3HE, England to C/O 15 Stilecroft Gardens Wembley Middlesex HA0 3HE on 12 July 2018
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from , C/O Archer Associates Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom to C/O 15 Stilecroft Gardens Wembley Middlesex HA0 3HE on 6 July 2018
15 Nov 2017 MA Memorandum and Articles of Association
15 Nov 2017 CC04 Statement of company's objects
26 Aug 2017 AD01 Registered office address changed from , C/O Archer Associates 1 Olympic Way, Wembley, Middlesex, HA9 0NP to C/O 15 Stilecroft Gardens Wembley Middlesex HA0 3HE on 26 August 2017
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
11 Apr 2017 AP01 Appointment of Miss Jeana Rose Crabb as a director on 5 April 2017