APAK GROUP LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Termination of appointment of James Matthew Powell as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Eric Bierry as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Eric Pasquier as a director on 2025-02-05

View Document

06/02/256 February 2025 Resolutions

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Resolutions

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

09/11/189 November 2018 ADOPT ARTICLES 18/10/2018

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPRA BANKING SOFTWARE LIMITED

View Document

02/11/182 November 2018 CESSATION OF SWORD SOFT LIMITED AS A PSC

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR ERIC PASQUIER

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUES MOTTARD

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR STUART ANTONY ALLEN

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR JAMES MATTHEW POWELL

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BLANC

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR PHILIPPE BUISSON

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR EMMANUEL GILLET

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWORD SOFT LIMITED

View Document

09/10/189 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2018

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/172 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 903523

View Document

09/02/179 February 2017 ADOPT ARTICLES 13/01/2017

View Document

26/01/1726 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1725 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 914633.00

View Document

19/01/1719 January 2017 21/10/16 STATEMENT OF CAPITAL GBP 905523.00

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/169 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 903521.00

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 SAIL ADDRESS CHANGED FROM: APAK HOUSE BADMINTON COURT, STATION ROAD YATE BRISTOL BS37 5HZ ENGLAND

View Document

13/06/1613 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM NIBLEY COURT 3 TURNER DRIVE WESTERLEIGH BUSINESS PARK BRISTOL BS37 5YU UNITED KINGDOM

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW

View Document

20/10/1520 October 2015 14/09/15 STATEMENT OF CAPITAL GBP 826643.00

View Document

20/10/1520 October 2015 ADOPT ARTICLES 14/09/2015

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 SAIL ADDRESS CREATED

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 ALTER ARTICLES 28/03/2014

View Document

12/08/1412 August 2014 ARTICLES OF ASSOCIATION

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS LAURENCE BLANC

View Document

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE FILLOT

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP NORGATE

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP NORGATE

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE FILLOT

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP NORGATE

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 14/05/2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 14/05/2012

View Document

10/10/1110 October 2011 22/09/11 STATEMENT OF CAPITAL GBP 2733993.00

View Document

10/10/1110 October 2011 ADOPT ARTICLES 22/09/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR HEATH DAVIES

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 SECTION 175 12/10/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEATH DAVIES / 29/09/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: APAK HOUSE BADMINTON COURT STATION ROAD, YATE BRISTOL BS37 5HZ

View Document

18/08/0718 August 2007 SECRETARY RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/05/07; CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/05/0721 May 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/05/0721 May 2007 REREG PLC-PRI 11/05/07

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 £ IC 640703/627203 05/08/04 £ SR 13500@1=13500

View Document

17/06/0417 June 2004 RETURN MADE UP TO 14/05/04; CHANGE OF MEMBERS

View Document

07/06/047 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

24/05/0324 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/05/03; CHANGE OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RE:AGREEMENT 20/11/01

View Document

10/12/0110 December 2001 £ IC 667000/634500 20/11/01 £ SR 32500@1=32500

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NC INC ALREADY ADJUSTED 20/04/01

View Document

08/05/018 May 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/018 May 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/018 May 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/018 May 2001 CAP £653660 20/04/01

View Document

08/05/018 May 2001 AUDITORS' REPORT

View Document

08/05/018 May 2001 AUDITORS' STATEMENT

View Document

08/05/018 May 2001 BALANCE SHEET

View Document

08/05/018 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/018 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/018 May 2001 £ NC 63500/760000 20/04

View Document

08/05/018 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/11/00

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/06/998 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/12/964 December 1996 ALTER MEM AND ARTS 15/11/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

15/11/9515 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9515 November 1995 ALTER MEM AND ARTS 10/11/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 ALTER MEM AND ARTS 26/08/94

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NC INC ALREADY ADJUSTED 09/05/94

View Document

17/05/9417 May 1994 ADOPT MEM AND ARTS 09/05/94

View Document

17/05/9417 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/05/94

View Document

17/05/9417 May 1994 NC DEC ALREADY ADJUSTED 09/05/94

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

12/02/9312 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9312 February 1993 ADOPT MEM AND ARTS 30/11/92

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 £ NC 10000/2000000 16/1

View Document

23/10/9023 October 1990 NC INC ALREADY ADJUSTED 16/10/90

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 14/05/90; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9011 May 1990 AUDITOR'S RESIGNATION

View Document

25/10/8925 October 1989 RETURN MADE UP TO 11/09/89; NO CHANGE OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/04/8913 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 65 QUEEN SQUARE BRISTOL BS1 4JZ

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

12/05/8712 May 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 RETURN MADE UP TO 21/12/85; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

27/09/7927 September 1979 CERTIFICATE OF INCORPORATION

View Document

27/09/7927 September 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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