APACIO LTD
Status | ACTIVE |
Company No. | 07742456 |
Category | Private Limited Company |
Incorporated | 16 Aug 2011 |
Age | 12 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
APACIO LTD is an active private limited company with number 07742456. It was incorporated 12 years, 11 months, 16 days ago, on 16 August 2011. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-26
Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England
New address: 3rd Floor 86-90 Paul Street London EC2A 4NE
Documents
Change person director company with change date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-26
Officer name: Mr Antony Hawkes
Documents
Change to a person with significant control
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-26
Psc name: Mr Tony Hawkes
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change person director company with change date
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-22
Officer name: Mr Antony Hawkes
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-22
Psc name: Mr Tony Hawkes
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
Change date: 2022-05-12
Old address: 5a Brewery Court Theale Reading RG7 5AJ England
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-21
Old address: 26 Melling Close Earley Reading RG6 7XN England
New address: 5a Brewery Court Theale Reading RG7 5AJ
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-18
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: 26 Melling Close Earley Reading RG6 7XN
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Certificate change of name company
Date: 24 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed taskforce design LTD\certificate issued on 24/03/14
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-03
Officer name: Mr Antony Hawkes
Documents
Change registered office address company with date old address
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-27
Old address: 26 Melling Close Earley Reading Berkshire RG6 7XN England
Documents
Some Companies
ALPHA ELECTRICAL SERVICES LIMITED
940-942 LONDON ROAD,ESSEX,SS9 3NF
Number: | 01140376 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 HAMILTON ROAD,MIDDLESEX,UB8 3AJ
Number: | 03677256 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODUCE HOUSE,WEST WICKHAM,BR4 9LN
Number: | 08955777 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLIGHT CONSULTING (NI) LIMITED
1A RICHDALE DRIVE,HOLYWOOD,BT18 0AJ
Number: | NI068093 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLISH-SCOTTISH CULTURAL PROJECT CIC
22/10 HALMYRE STREET,EDINBURGH,EH6 8QD
Number: | SC603180 |
Status: | ACTIVE |
Category: | Community Interest Company |
LONSTO HOUSE,SOUTHGATE,N14 6HA
Number: | 03995815 |
Status: | ACTIVE |
Category: | Private Limited Company |