ACTIVATE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Notification of Activate Sport and Leisure Ltd as a person with significant control on 2025-06-27 |
26/08/2526 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-26 |
11/08/2511 August 2025 New | Notification of a person with significant control statement |
24/07/2524 July 2025 New | Cessation of Toby William Mitchell as a person with significant control on 2025-06-27 |
24/07/2524 July 2025 New | Termination of appointment of Thomas William Swainston as a director on 2025-06-27 |
24/07/2524 July 2025 New | Termination of appointment of Toby William Mitchell as a director on 2025-06-27 |
24/07/2524 July 2025 New | Termination of appointment of Adam John Velasco as a director on 2025-06-27 |
24/07/2524 July 2025 New | Termination of appointment of Oliver James Uffindal as a director on 2025-06-27 |
24/07/2524 July 2025 New | Cessation of Cherry Red Records Limited as a person with significant control on 2025-06-27 |
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-30 |
04/07/244 July 2024 | Change of details for Mr Toby William Mitchell as a person with significant control on 2024-06-29 |
04/07/244 July 2024 | Notification of Cherry Red Records Limited as a person with significant control on 2024-06-29 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
22/02/2422 February 2024 | Director's details changed for Mr Oliver James Uffindal on 2024-02-22 |
22/02/2422 February 2024 | Registered office address changed from 17a Arden Business Centre Arden Road Alcester B49 6HW England to Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 2024-02-22 |
22/02/2422 February 2024 | Director's details changed for Mr Toby William Mitchell on 2024-02-22 |
22/02/2422 February 2024 | Director's details changed for Mr Luke David Sutton on 2024-02-22 |
22/02/2422 February 2024 | Director's details changed for Mr Thomas William Swainston on 2024-02-22 |
22/02/2422 February 2024 | Director's details changed for Dominic Christian Taylor on 2024-02-22 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
05/10/235 October 2023 | Termination of appointment of Iain Ronald Mcnay as a director on 2023-09-30 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-29 with updates |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Statement of company's objects |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Memorandum and Articles of Association |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/11/2130 November 2021 | Resolutions |
30/11/2130 November 2021 | Resolutions |
30/11/2130 November 2021 | Resolutions |
30/11/2130 November 2021 | Resolutions |
30/11/2130 November 2021 | Resolutions |
30/11/2130 November 2021 | Resolutions |
29/11/2129 November 2021 | Cancellation of shares. Statement of capital on 2021-11-05 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2020-12-30 |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 |
21/10/2121 October 2021 | |
21/10/2121 October 2021 | Statement of capital on 2021-10-21 |
21/10/2121 October 2021 | Resolutions |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with updates |
01/03/211 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | Registered office address changed from , Unit 17 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, United Kingdom to Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 2021-02-15 |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM UNIT 17 ARDEN BUSINESS CENTRE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HW UNITED KINGDOM |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
23/07/2023 July 2020 | 20/06/20 STATEMENT OF CAPITAL GBP 18.40 |
23/07/2023 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM FOX'S DEN, DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORD ST18 9AB ENGLAND |
28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID SUTTON / 28/02/2020 |
28/02/2028 February 2020 | Registered office address changed from , Fox's Den, Dunston Business Village Stafford Road, Dunston, Stafford, ST18 9AB, England to Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 2020-02-28 |
28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WILLIAM MITCHELL / 28/02/2020 |
15/08/1915 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY MITCHELL |
15/08/1915 August 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WILLIAM MITCHELL / 04/06/2019 |
11/09/1811 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | PREVSHO FROM 31/10/2018 TO 30/06/2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WILLIAM MITCHELL / 23/05/2018 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID SUTTON / 23/05/2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
11/04/1811 April 2018 | PREVEXT FROM 29/04/2017 TO 31/10/2017 |
30/01/1830 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
22/11/1722 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095669960001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095669960002 |
26/09/1726 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095669960001 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1529 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACTIVATE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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