APCA GROUP LTD

Company Documents

DateDescription
09/07/259 July 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

28/10/2428 October 2024 Director's details changed for Mr John Francis Ormond Steven on 2024-10-25

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

29/11/2329 November 2023 Registration of charge 126297860001, created on 2023-11-24

View Document

02/06/232 June 2023 Notification of Kirton Investments Ltd as a person with significant control on 2022-04-30

View Document

02/06/232 June 2023 Cessation of John Francis Ormond Steven as a person with significant control on 2022-04-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/02/233 February 2023 Certificate of change of name

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/12/2212 December 2022 Registered office address changed from North East Quay 4th Floor, Office 405 Salt Quay House Plymouth PL4 0HP England to 5, Block 23 Melville Building Royal William Yard Plymouth PL1 3RP on 2022-12-12

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Registered office address changed from Alston Hall Holbeton Plymouth PL8 1HN United Kingdom to North East Quay 4th Floor, Office 405 Salt Quay House Plymouth PL4 0HP on 2022-05-19

View Document

19/05/2219 May 2022 Registered office address changed from North East Quay 4th Floor, Office 405 Salt Quay House Plymouth PL4 0HP England to North East Quay 4th Floor, Office 405 Salt Quay House Plymouth PL4 0HP on 2022-05-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/2028 May 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

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