ACTIVATE GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

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

View Document

27/06/2427 June 2024 Director's details changed for Lucy Victoria Hill on 2024-06-27

View Document

25/06/2425 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Satisfaction of charge 096898720002 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 096898720003 in full

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Change of share class name or designation

View Document

01/02/241 February 2024 Particulars of variation of rights attached to shares

View Document

31/01/2431 January 2024 Cessation of Mark Wilcox as a person with significant control on 2024-01-22

View Document

31/01/2431 January 2024 Termination of appointment of Mark Rex Woods as a director on 2024-01-22

View Document

31/01/2431 January 2024 Notification of Silvact Bidco Limited as a person with significant control on 2024-01-22

View Document

31/01/2431 January 2024 Termination of appointment of Jamie Carlos Kent Sopp as a director on 2024-01-22

View Document

31/01/2431 January 2024 Termination of appointment of Paul Anthony Pancham as a director on 2024-01-22

View Document

31/01/2431 January 2024 Appointment of Mrs Danielle Chruszcz as a director on 2024-01-22

View Document

31/01/2431 January 2024 Termination of appointment of Mark Wilcox as a director on 2024-01-22

View Document

29/01/2429 January 2024 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to F4, F Mill Dean Clough Mills Halifax HX3 5AX on 2024-01-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Purchase of own shares.

View Document

01/09/231 September 2023 Cancellation of shares. Statement of capital on 2023-08-12

View Document

14/08/2314 August 2023 Termination of appointment of Victoria Louise Turner as a director on 2023-08-12

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

20/05/2320 May 2023 Group of companies' accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Registration of charge 096898720003, created on 2023-05-10

View Document

10/05/2310 May 2023 Registration of charge 096898720002, created on 2023-05-10

View Document

14/10/2214 October 2022 Registered office address changed from West House King Cross Road Halifax HX1 1EB England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2022-10-14

View Document

16/02/2216 February 2022 Appointment of Miss Victoria Louise Turner as a director on 2022-01-28

View Document

09/02/229 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-05-21

View Document

16/07/2116 July 2021 Purchase of own shares.

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REX WOODS / 10/07/2019

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1913 March 2019 08/10/18 STATEMENT OF CAPITAL GBP 300255

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN SLACK

View Document

23/08/1823 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR JAMIE CARLOS KENT SOPP

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILCOX / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK WILCOX / 02/08/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH GRACE WILCOX / 02/06/2018

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR PAUL ANTHONY PANCHAM

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

20/10/1720 October 2017 ADOPT ARTICLES 01/06/2017

View Document

15/09/1715 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/1717 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1729 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 258

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR SHAUN SLACK

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WELTHY

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR NADIA WELTHY

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GALLAGHER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

30/08/1630 August 2016 ADOPT ARTICLES 17/08/2016

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS NADIA CLAIRE WELTHY

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MARK GERALD WELTHY

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GALAGHER / 08/06/2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR PETER JOHN GALAGHER

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

26/01/1626 January 2016 ARTICLES OF ASSOCIATION

View Document

26/01/1626 January 2016 ALTER ARTICLES 14/01/2016

View Document

27/11/1527 November 2015 ADOPT ARTICLES 19/11/2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MISS HANNAH GRACE WILCOX

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR MARK WILCOX

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR MARK WOODS

View Document

16/07/1516 July 2015 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