Advanced company searchLink opens in new window

ALIVE DIGITAL LIMITED

Company number 12369433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 TM01 Termination of appointment of Nova Pavel as a director on 16 July 2021
03 Nov 2021 AD01 Registered office address changed from 1 Seymour Place Canterbury CT1 3SF England to Suite 21 10 Churchill Square Kings Hill West Malling ME19 4YU on 3 November 2021
15 Oct 2021 AD01 Registered office address changed from Suite 21 10 Churchill Square Kings Hill West Malling ME19 4YU England to 1 Seymour Place Canterbury CT1 3SF on 15 October 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
15 Oct 2021 PSC07 Cessation of Bradley Steven Wood as a person with significant control on 15 September 2021
15 Oct 2021 PSC07 Cessation of Matthew Miles Kershaw as a person with significant control on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Matthew Miles Kershaw as a director on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Bradley Steven Wood as a director on 15 October 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 PSC07 Cessation of Nova Pavel as a person with significant control on 1 April 2021
16 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
22 Sep 2020 PSC04 Change of details for Mr Bradley Steven Wood as a person with significant control on 22 September 2020
22 Sep 2020 CH01 Director's details changed for Mr Matthew Miles Kershaw on 22 September 2020
22 Sep 2020 CH01 Director's details changed for Mr Bradley Steven Wood on 22 September 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
22 Sep 2020 AD01 Registered office address changed from Suite 21, 10 Churchill Square Kings Hill West Malling ME19 4YU England to Suite 21 10 Churchill Square Kings Hill West Malling ME19 4YU on 22 September 2020
22 Sep 2020 PSC01 Notification of Bradley Wood as a person with significant control on 22 September 2020
22 Sep 2020 AP01 Appointment of Mr Bradley Steven Wood as a director on 22 September 2020
22 Sep 2020 AD01 Registered office address changed from 16 High Street, Flat 2 Maidstone ME14 1HT England to Suite 21, 10 Churchill Square Kings Hill West Malling ME19 4YU on 22 September 2020
18 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted