APACIO LTD

3rd Floor 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.07742456
CategoryPrivate Limited Company
Incorporated16 Aug 2011
Age12 years, 11 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA ELECTRICAL SERVICES LIMITED

940-942 LONDON ROAD,ESSEX,SS9 3NF

Number:01140376
Status:LIQUIDATION
Category:Private Limited Company

ARBORTRACK LIMITED

8 HAMILTON ROAD,MIDDLESEX,UB8 3AJ

Number:03677256
Status:ACTIVE
Category:Private Limited Company

FORTRA T&I LTD

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

TICKETSYSTEMS LIMITED

LONSTO HOUSE,SOUTHGATE,N14 6HA

Number:03995815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source