THE ACTIVATION ACADEMY LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

28/03/2328 March 2023 Termination of appointment of Natasha Ellen Edwards as a director on 2023-03-28

View Document

28/03/2328 March 2023 Cessation of Natasha Ellen Edwards as a person with significant control on 2023-03-28

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Registered office address changed from The Print Centre Johnson Street Atherton Manchester M46 0RB England to 98 Bolton Road Atherton Manchester M46 9JY on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MISS JOSEPHINE KEMP / 08/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSEPHINE KEMP / 08/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MISS JOSEPHINE KEMP / 08/08/2018

View Document

09/08/189 August 2018 COMPANY NAME CHANGED DIAMOND FEMME LTD CERTIFICATE ISSUED ON 09/08/18

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MISS JOSEPHINE KEMP / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MISS NATASHA ELLEN EDWARDS

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA ELLEN EDWARDS

View Document

15/06/1815 June 2018 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