ACTIV3 PLATFORMS LTD
Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
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 |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | Memorandum and Articles of Association |
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 |
17/12/2417 December 2024 | Resolutions |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-31 with updates |
20/01/2420 January 2024 | Sub-division of shares on 2024-01-05 |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Resolutions |
22/03/2322 March 2023 | Certificate of change of name |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
20/09/2220 September 2022 | Appointment of Mr Lee Hardy as a director on 2022-09-20 |
14/09/2214 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Termination of appointment of Trevor Mark Wills as a director on 2022-01-31 |
31/01/2231 January 2022 | Notification of Richard Mccord as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Cessation of Trevor Mark Wills as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
31/01/2231 January 2022 | Director's details changed for Mr Richard Mccord on 2022-01-31 |
28/01/2228 January 2022 | Appointment of Mr Richard Mccord as a director on 2022-01-28 |
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 |
04/10/214 October 2021 | Certificate of change of name |
04/10/214 October 2021 | Resolutions |
17/05/2117 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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