ACTIONTIZE LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/01/2412 January 2024 Registered office address changed from 30 Garfield Road London SW11 5PN to 6 Clyde Terrace Forest Hill London SE23 3BA on 2024-01-12

View Document

20/05/2220 May 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 30 Garfield Road London SW11 5PN on 2022-05-20

View Document

03/11/213 November 2021 Change of details for Mr James John Mitchell as a person with significant control on 2021-01-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-03-06 with updates

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN MITCHELL / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN MITCHELL / 22/01/2019

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 10TH FLOOR ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND

View Document

19/03/1819 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information