ACTIFY TRAINING AND TECHNOLOGY CIC

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/11/229 November 2022 Termination of appointment of Colin John Bryce as a director on 2022-11-09

View Document

09/11/229 November 2022 Appointment of Professor Nanette Mutrie as a director on 2022-11-01

View Document

09/11/229 November 2022 Cessation of Colin John Bryce as a person with significant control on 2022-11-09

View Document

13/05/2213 May 2022 Appointment of Mrs Louise Helen Grant Cullen as a director on 2022-05-13

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/04/224 April 2022 Appointment of Dr Avril Johnstone as a director on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Dr Paul Robert Walker Mccrorie as a director on 2022-04-04

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

21/02/2021 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED AGILE LEARNING AND TRAINING C.I.C. CERTIFICATE ISSUED ON 19/12/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM PO BOX AGILE THE HUB PACIFIC QUAY GLASGOW G51 1DZ SCOTLAND

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 24 SANDYFORD PLACE 24 SANDYFORD PLACE GLASGOW G3 7NG SCOTLAND

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP STORRIER / 01/03/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 1/1 65 CHANCELLOR STREET GLASGOW G11 5PR

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BRYCE / 01/03/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company