ACOPIA GROUP LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-28 with updates |
14/11/2414 November 2024 | Memorandum and Articles of Association |
14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-11-04 |
14/11/2414 November 2024 | Resolutions |
09/10/249 October 2024 | Full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-28 with updates |
07/10/237 October 2023 | Group of companies' accounts made up to 2022-12-31 |
08/08/238 August 2023 | Notification of Russell John Lynes as a person with significant control on 2016-04-06 |
08/08/238 August 2023 | Notification of Timothy Malcolm Lynes as a person with significant control on 2016-04-06 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-28 with updates |
08/08/238 August 2023 | Notification of Wayne Anthony Lynes as a person with significant control on 2016-04-06 |
04/05/234 May 2023 | Purchase of own shares. Shares purchased into treasury: |
20/04/2320 April 2023 | Appointment of Miss Fern Lynes as a secretary on 2023-04-14 |
18/04/2318 April 2023 | Appointment of Mr Keenan Lynes as a director on 2023-04-14 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-28 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
21/07/2021 July 2020 | PSC'S CHANGE OF PARTICULARS / ACOPIA LIMITED / 06/04/2016 |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN LYNES / 20/07/2020 |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LYNES / 20/07/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROLF LYNES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | PREVSHO FROM 31/07/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | 12/08/14 STATEMENT OF CAPITAL GBP 1100 |
02/09/142 September 2014 | ADOPT ARTICLES 12/08/2014 |
28/07/1428 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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