Download leads from Nexok and grow your business. Find out more

Aktiva Camps Limited

Documents

Total Documents111
Total Pages385

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023
30 March 2023Confirmation statement made on 30 March 2023 with no updates
30 December 2022Total exemption full accounts made up to 31 March 2022
30 June 2022Registered office address changed from 6 Orchard Close West End Woking GU24 9NS England to 189-193 Earls Court Road London SW5 9AN on 30 June 2022
12 April 2022Confirmation statement made on 31 March 2022 with no updates
29 December 2021Total exemption full accounts made up to 31 March 2021
9 April 2021Confirmation statement made on 31 March 2021 with no updates
21 October 2020Total exemption full accounts made up to 31 March 2020
27 April 2020Confirmation statement made on 31 March 2020 with no updates
31 December 2019Total exemption full accounts made up to 31 March 2019
18 September 2019Registration of charge 054094760001, created on 11 September 2019
23 April 2019Confirmation statement made on 31 March 2019 with no updates
10 December 2018Total exemption full accounts made up to 31 March 2018
9 April 2018Confirmation statement made on 31 March 2018 with no updates
17 March 2018Compulsory strike-off action has been discontinued
16 March 2018Total exemption full accounts made up to 31 March 2017
6 March 2018First Gazette notice for compulsory strike-off
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 January 2017Director's details changed for Mr Ben William Douglas on 12 January 2017
12 January 2017Registered office address changed from 1 Lyric Square Hammersmith London W6 0nd to 6 Orchard Close West End Woking GU24 9NS on 12 January 2017
12 January 2017Registered office address changed from 1 Lyric Square Hammersmith London W6 0nd to 6 Orchard Close West End Woking GU24 9NS on 12 January 2017
12 January 2017Director's details changed for Mr Ben William Douglas on 12 January 2017
5 December 2016Total exemption small company accounts made up to 31 March 2016
5 December 2016Total exemption small company accounts made up to 31 March 2016
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
14 June 2016Director's details changed for Mr Ben William Douglas on 14 June 2016
14 June 2016Director's details changed for Mr Ben William Douglas on 14 June 2016
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
30 March 2016Compulsory strike-off action has been discontinued
30 March 2016Compulsory strike-off action has been discontinued
29 March 2016Total exemption small company accounts made up to 31 March 2015
29 March 2016Total exemption small company accounts made up to 31 March 2015
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
7 April 2015Registered office address changed from 7 Cedars Road London SW13 0HP to 1 Lyric Square Hammersmith London W6 0ND on 7 April 2015
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
7 April 2015Registered office address changed from 7 Cedars Road London SW13 0HP to 1 Lyric Square Hammersmith London W6 0ND on 7 April 2015
7 April 2015Director's details changed for Mr Ben William Douglas on 2 February 2015
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
7 April 2015Registered office address changed from 7 Cedars Road London SW13 0HP to 1 Lyric Square Hammersmith London W6 0ND on 7 April 2015
7 April 2015Director's details changed for Mr Ben William Douglas on 2 February 2015
7 April 2015Director's details changed for Mr Ben William Douglas on 2 February 2015
4 February 2015Termination of appointment of James Stuart Douglas as a director on 4 February 2015
4 February 2015Termination of appointment of James Stuart Douglas as a director on 4 February 2015
4 February 2015Termination of appointment of James Stuart Douglas as a director on 4 February 2015
18 December 2014Total exemption small company accounts made up to 31 March 2014
18 December 2014Total exemption small company accounts made up to 31 March 2014
5 September 2014Director's details changed for Mr Stuart James Douglas on 5 September 2014
5 September 2014Director's details changed for Mr Stuart James Douglas on 5 September 2014
5 September 2014Director's details changed for Mr Stuart James Douglas on 5 September 2014
4 September 2014Appointment of Mr Stuart James Douglas as a director on 4 September 2014
4 September 2014Appointment of Mr Stuart James Douglas as a director on 4 September 2014
4 September 2014Appointment of Mr Stuart James Douglas as a director on 4 September 2014
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
14 October 2013Total exemption small company accounts made up to 31 March 2013
14 October 2013Total exemption small company accounts made up to 31 March 2013
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
30 November 2012Total exemption small company accounts made up to 31 March 2012
30 November 2012Total exemption small company accounts made up to 31 March 2012
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
28 September 2011Termination of appointment of Joanne Watts as a director
28 September 2011Termination of appointment of Joanne Watts as a director
23 September 2011Appointment of Ben William Douglas as a director
23 September 2011Appointment of Ben William Douglas as a director
19 September 2011Total exemption small company accounts made up to 31 March 2011
19 September 2011Total exemption small company accounts made up to 31 March 2011
14 September 2011Annual return made up to 31 March 2011 with a full list of shareholders
14 September 2011Annual return made up to 31 March 2011 with a full list of shareholders
24 January 2011Total exemption small company accounts made up to 31 March 2010
24 January 2011Total exemption small company accounts made up to 31 March 2010
19 January 2011Director's details changed for Joanne Watts on 19 January 2011
19 January 2011Director's details changed for Joanne Watts on 19 January 2011
19 January 2011Director's details changed for Joanne Watts on 19 January 2011
19 January 2011Director's details changed for Joanne Watts on 19 January 2011
22 June 2010Director's details changed for Joanne Watts on 2 October 2009
22 June 2010Director's details changed for Joanne Watts on 2 October 2009
22 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
22 June 2010Director's details changed for Joanne Watts on 2 October 2009
22 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
16 December 2009Total exemption full accounts made up to 31 March 2009
16 December 2009Total exemption full accounts made up to 31 March 2009
18 November 2009Total exemption full accounts made up to 31 March 2008
18 November 2009Total exemption full accounts made up to 31 March 2008
16 September 2009Total exemption full accounts made up to 31 March 2007
16 September 2009Total exemption full accounts made up to 31 March 2007
17 August 2009Director appointed joanne watts
17 August 2009Director appointed joanne watts
17 August 2009Appointment terminated director ben douglas
17 August 2009Appointment terminated director ben douglas
1 July 2009Return made up to 31/03/09; full list of members
1 July 2009Return made up to 31/03/09; full list of members
25 November 2008Return made up to 31/03/08; full list of members
25 November 2008Return made up to 31/03/08; full list of members
2 July 2008Appointment terminated secretary stephen macnamara
2 July 2008Appointment terminated secretary stephen macnamara
2 July 2008Registered office changed on 02/07/2008 from solar house 31 maycross avenue morden surrey SM4 4DD
2 July 2008Registered office changed on 02/07/2008 from solar house 31 maycross avenue morden surrey SM4 4DD
2 May 2007Return made up to 31/03/07; full list of members
2 May 2007Return made up to 31/03/07; full list of members
14 March 2007Total exemption full accounts made up to 31 March 2006
14 March 2007Total exemption full accounts made up to 31 March 2006
2 November 2006Director's particulars changed
2 November 2006Director's particulars changed
22 May 2006Return made up to 31/03/06; full list of members
22 May 2006Return made up to 31/03/06; full list of members
31 March 2005Incorporation
31 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing