APCORDTIC LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-07

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-04-05

View Document

26/07/2326 July 2023 Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-07-26

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 2023-03-01

View Document

03/01/233 January 2023 Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-02 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/10/2112 October 2021 Notification of Ma Jemina Pradiez as a person with significant control on 2021-09-22

View Document

12/10/2112 October 2021 Cessation of Mark Strong as a person with significant control on 2021-09-22

View Document

08/10/218 October 2021 Termination of appointment of Mark Strong as a director on 2021-09-22

View Document

07/10/217 October 2021 Appointment of Ms Ma Jemina Pradiez as a director on 2021-09-22

View Document

01/10/211 October 2021 Registered office address changed from 1 Autumn Berry Grove Sedgley Dudley DY3 1TN England to 24 the Uplands Gerrards Cross SL9 7JG on 2021-10-01

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