ACTOPIA COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Registered office address changed from 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL on 2024-03-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

03/03/223 March 2022 Cessation of Darran Lee Hamer as a person with significant control on 2021-09-21

View Document

11/10/2111 October 2021 Appointment of Mr Ralph Thompson as a director on 2021-09-21

View Document

11/10/2111 October 2021 Termination of appointment of Darran Lee Hamer as a director on 2021-09-21

View Document

11/10/2111 October 2021 Appointment of Mr Simon Paul Wright as a director on 2021-09-21

View Document

05/10/215 October 2021 Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2021-10-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM C/O HILLIER HOPKINS LLP CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL ENGLAND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARRAN LEE HAMER / 30/08/2018

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O C/O HILLIER HOPKINS LLP ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARRAN LEE HAMER / 01/10/2014

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKS HP19 8YF

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/04/1411 April 2014 SECOND FILING WITH MUD 20/09/13 FOR FORM AR01

View Document

28/10/1328 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/10/1121 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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