ACTIVATE GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Resolutions |
10/02/2510 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
10/02/2510 February 2025 | Cessation of Elysian Capital Nominee Limited as a person with significant control on 2024-01-22 |
10/02/2510 February 2025 | Change of details for Elysian Capital Gp Iii Llp as a person with significant control on 2024-01-22 |
03/02/253 February 2025 | Appointment of Mrs Lucy Victoria Gallagher as a director on 2025-01-30 |
03/02/253 February 2025 | Registered office address changed from F4, F Mill Dean Clough Mills Halifax HX3 5AX England to Floor 4, D Mill Dean Clough Mills Halifax HX3 5AX on 2025-02-03 |
18/11/2418 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-01-22 |
12/11/2412 November 2024 | Statement of capital following an allotment of shares on 2024-07-19 |
12/11/2412 November 2024 | Statement of capital following an allotment of shares on 2024-02-27 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-02 with updates |
12/11/2412 November 2024 | Statement of capital following an allotment of shares on 2024-07-18 |
06/03/246 March 2024 | Current accounting period shortened from 2024-10-31 to 2024-09-30 |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2024-01-22 |
11/02/2411 February 2024 | Certificate of change of name |
08/02/248 February 2024 | Cessation of James Alan Cunningham as a person with significant control on 2024-01-22 |
08/02/248 February 2024 | Memorandum and Articles of Association |
08/02/248 February 2024 | Notification of Elysian Capital Gp Iii Llp as a person with significant control on 2024-01-22 |
08/02/248 February 2024 | Notification of Elysian Capital Nominee Limited as a person with significant control on 2024-01-22 |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
06/02/246 February 2024 | Change of share class name or designation |
06/02/246 February 2024 | Consolidation of shares on 2024-01-22 |
06/02/246 February 2024 | Particulars of variation of rights attached to shares |
05/02/245 February 2024 | Appointment of Mark John Puttick as a director on 2024-01-22 |
05/02/245 February 2024 | Appointment of Ms Hannah Grace Wilcox as a director on 2024-01-22 |
05/02/245 February 2024 | Appointment of Phil Greves as a director on 2024-01-22 |
25/01/2425 January 2024 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to F4, F Mill Dean Clough Mills Halifax HX3 5AX on 2024-01-25 |
04/12/234 December 2023 | Termination of appointment of Jonathan James Jones as a director on 2023-12-04 |
04/12/234 December 2023 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2023-12-04 |
04/12/234 December 2023 | Certificate of change of name |
04/12/234 December 2023 | Appointment of Mr James Alan Cunningham as a director on 2023-12-04 |
04/12/234 December 2023 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Notification of James Cunningham as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2023-12-04 |
03/10/233 October 2023 | Incorporation |
More Company Information
Recently Viewed
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