- Company Overview for ACTIVPLAY LIMITED (08843254)
- Filing history for ACTIVPLAY LIMITED (08843254)
- People for ACTIVPLAY LIMITED (08843254)
- More for ACTIVPLAY LIMITED (08843254)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
02 Jan 2025 | PSC04 | Change of details for Mr Gerry Mckenna as a person with significant control on 19 December 2024 | |
19 Dec 2024 | PSC04 | Change of details for Mr Michael Gerard Mckenna as a person with significant control on 13 January 2018 | |
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
16 Oct 2024 | AA | Total exemption full accounts made up to 29 January 2024 | |
18 Jun 2024 | AD01 | 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 18 June 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
21 Feb 2019 | PSC01 | Notification of Rajeev Curwen as a person with significant control on 13 January 2018 | |
21 Feb 2019 | PSC01 | Notification of Michael Pennington as a person with significant control on 13 January 2018 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 |