ACTIVPLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewDirector's details changed for Mr Michael Pennington on 2025-09-01

View Document

29/10/2529 October 2025 NewChange of details for Mr Michael Pennington as a person with significant control on 2025-09-01

View Document

29/10/2529 October 2025 NewPrevious accounting period extended from 2025-01-29 to 2025-06-30

View Document

29/10/2529 October 2025 NewRegistered office address changed from The Lexicon Second Floor Mount Street Manchester M2 5NT England to C/O Nava Accountancy Prinny Mill Business Centre 68 Blackburn Road Rossendale Lancashire BB4 5HL on 2025-10-29

View Document

29/10/2529 October 2025 NewDirector's details changed for Mr Rajeev Kumar Curwen on 2025-09-01

View Document

29/10/2529 October 2025 NewChange of details for Mr Rajeev Kumar Curwen as a person with significant control on 2025-09-01

View Document

29/10/2529 October 2025 NewChange of details for Mr Michael Gerard Mckenna as a person with significant control on 2025-10-29

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

02/01/252 January 2025 Change of details for Mr Gerry Mckenna as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

19/12/2419 December 2024 Change of details for Mr Michael Gerard Mckenna as a person with significant control on 2018-01-13

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-29

View Document

18/06/2418 June 2024 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 2024-06-18

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEEV CURWEN

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PENNINGTON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

25/09/1725 September 2017 21/02/17 STATEMENT OF CAPITAL GBP 1185

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

13/04/1613 April 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

17/03/1617 March 2016 13/01/16 STATEMENT OF CAPITAL GBP 1150

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

13/10/1513 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

12/03/1512 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

12/03/1512 March 2015 13/01/15 STATEMENT OF CAPITAL GBP 1105

View Document

07/03/147 March 2014 13/01/14 STATEMENT OF CAPITAL GBP 999

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR RAJEEV KUMAR CURWEN

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR MICHAEL PENNINGTON

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR MICHAEL GERARD MCKENNA

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/01/1413 January 2014 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