About

Registered Number: 04744599
Date of Incorporation: 25/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 16 Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU,

 

Action Trophies Ltd was registered on 25 April 2003. The companies directors are O'neill, Michael, Harris, Kara Elizabeth. 1-10 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Michael 25 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Kara Elizabeth 25 April 2003 30 November 2009 1

Filing History

Document Type Date
PSC04 - N/A 06 October 2020
CH01 - Change of particulars for director 06 October 2020
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 08 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 25 April 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 12 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 25 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 19 May 2009
363a - Annual Return 27 May 2008
353 - Register of members 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 13 March 2008
287 - Change in situation or address of Registered Office 25 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 06 May 2004
225 - Change of Accounting Reference Date 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.