Advanced company searchLink opens in new window

ACTIVE HOSPITALITY LIMITED

Company number 10456269

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)
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