ACTIVE TRAINING TEAM LTD
Status | ACTIVE |
Company No. | 06409498 |
Category | Private Limited Company |
Incorporated | 25 Oct 2007 |
Age | 16 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ACTIVE TRAINING TEAM LTD is an active private limited company with number 06409498. It was incorporated 16 years, 7 months, 9 days ago, on 25 October 2007. The company address is Units B & C Azure House Units B & C Azure House, London, SE4 2FP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Change person secretary company with change date
Date: 27 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-22
Officer name: Lucy Patricia Townsend Christopher
Documents
Change person secretary company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-22
Officer name: Lucy Townsend Christopher
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Old address: 71 Manwood Road London SE4 1AB
Change date: 2019-12-16
New address: Units B & C Azure House Dragonfly Place London SE4 2FP
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Patricia Townsend Christopher
Appointment date: 2017-04-25
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dermot William Kerrigan
Change date: 2012-04-03
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Christopher
Change date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from 130 kimberley avenue london SE15 3XG
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed lucy townsend christopher
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary adam christopher
Documents
Legacy
Date: 14 May 2009
Category: Capital
Type: 88(2)
Description: Ad 20/11/08\gbp si 1@1=1\gbp ic 5/6\
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert horwell
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 20/11/08\gbp si 1@1=1\gbp ic 5/6\
Documents
Resolution
Date: 27 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 31/03/2008
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 19/01/08--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 07/01/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 14 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed impact training partnership LTD\certificate issued on 14/11/07
Documents
Some Companies
COLMORE COLLECTION SERVICES LIMITED
155 BROMFORD LANE,,B24 8DJ
Number: | 04493528 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 YEW DRIVE,BRANDON,IP27 0AB
Number: | 07870039 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIQUID INTERACTIVE DESIGN LIMITED
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 06708784 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED
2ND FLOOR,EDINBURGH,EH2 1DF
Number: | SC240995 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 08300971 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,BOLTON,BL1 2QG
Number: | 09434685 |
Status: | ACTIVE |
Category: | Private Limited Company |