- Company Overview for ACTIVE HOSPITALITY LIMITED (10456269)
- Filing history for ACTIVE HOSPITALITY LIMITED (10456269)
- People for ACTIVE HOSPITALITY LIMITED (10456269)
- Charges for ACTIVE HOSPITALITY LIMITED (10456269)
- Registers for ACTIVE HOSPITALITY LIMITED (10456269)
- More for ACTIVE HOSPITALITY LIMITED (10456269)
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) |
---|---|---|---|
23 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
20 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
03 Nov 2023 | CH01 | Director's details changed for Mr Ian Bruce Cave on 3 November 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
27 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
08 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
25 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
23 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
08 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
03 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
11 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
05 Apr 2019 | MR01 | Registration of charge 104562690003, created on 4 April 2019 | |
26 Mar 2019 | MR01 | Registration of charge 104562690002, created on 26 March 2019 | |
13 Dec 2018 | PSC07 | Cessation of Michael Rahamim as a person with significant control on 19 November 2018 | |
13 Dec 2018 | PSC01 | Notification of Vivian Rahameem as a person with significant control on 19 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
09 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | CH01 | Director's details changed for Mr Ian Bruce Cave on 1 July 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
27 Nov 2017 | PSC01 | Notification of Michael Rahamim as a person with significant control on 1 November 2016 |