ACTIONTEK LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Appointment of Mr Razvan Daniel Mut as a director on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of George-Daniel Dobre as a director on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of Paul-Cristian Dobre as a director on 2021-11-01

View Document

09/07/219 July 2021 Withdrawal of a person with significant control statement on 2021-07-09

View Document

09/07/219 July 2021 Notification of George Daniel Dobre as a person with significant control on 2018-01-31

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 68 TALBOT STREET BIRMINGHAM B18 5DG ENGLAND

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM UNIT 2B THE MILL WALK ACTIONTEK HEAD OFFICE BIRMINGHAM WEST MIDLANDS B31 4HL UNITED KINGDOM

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR CORNEL JICMON

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 68 TALBOT STREET BIRMINGHAM B18 5DG UNITED KINGDOM

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DANIEL DOBRE / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DANIEL DOBRE / 20/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MR CORNEL JICMON

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM THE VAULT BUSINESS CENTER 117 - 120 HIGH STREET DIGBETH BIRMINGHAM B12 0JU UNITED KINGDOM

View Document

31/01/1831 January 2018 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