ACTIV3 PLATFORMS LTD

Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Registered office address changed from PO Box 4385 13402101 - Companies House Default Address Cardiff CF14 8LH to 18 Fairleigh Road Sunderland Tyne and Wear SR5 3FD on 2025-03-14

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Registered office address changed to PO Box 4385, 13402101 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-17

View Document

17/12/2417 December 2024 Resolutions

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

20/01/2420 January 2024 Sub-division of shares on 2024-01-05

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/09/2220 September 2022 Appointment of Mr Lee Hardy as a director on 2022-09-20

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Trevor Mark Wills as a director on 2022-01-31

View Document

31/01/2231 January 2022 Notification of Richard Mccord as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of Trevor Mark Wills as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Director's details changed for Mr Richard Mccord on 2022-01-31

View Document

28/01/2228 January 2022 Appointment of Mr Richard Mccord as a director on 2022-01-28

View Document

13/10/2113 October 2021 Registered office address changed from Suite 198 - Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX to Suite 797 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2021-10-13

View Document

04/10/214 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Resolutions

View Document

17/05/2117 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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