APCRA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Amended total exemption full accounts made up to 2024-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
31/03/2531 March 2025 | Registered office address changed from 450 High Street Lincoln Lincolnshire LN5 8HZ England to Unit 30 the Forum Newark Road Lincoln Lincolnshire LN6 8HW on 2025-03-31 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Termination of appointment of Rebecca Jayne Munro as a director on 2024-09-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-07 with updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Second filing of the annual return made up to 2012-03-07 |
07/06/237 June 2023 | Second filing of the annual return made up to 2011-03-07 |
07/06/237 June 2023 | Second filing of the annual return made up to 2010-03-07 |
07/06/237 June 2023 | Second filing of the annual return made up to 2013-03-07 |
07/06/237 June 2023 | Second filing of the annual return made up to 2015-03-07 |
07/06/237 June 2023 | Second filing of the annual return made up to 2014-03-07 |
25/05/2325 May 2023 | Cessation of Paul Martin Collins as a person with significant control on 2023-05-10 |
25/05/2325 May 2023 | Termination of appointment of Paul Martin Collins as a director on 2023-05-10 |
25/05/2325 May 2023 | Cessation of Sharon Elizabeth Collins as a person with significant control on 2023-05-10 |
25/05/2325 May 2023 | Registered office address changed from The Old Granary 4 Clay Lane Carlton-Le-Moorland Lincoln LN5 9JE England to 450 High Street Lincoln Lincolnshire LN5 8HZ on 2023-05-25 |
25/05/2325 May 2023 | Notification of White Sands Investments Ltd as a person with significant control on 2023-05-10 |
25/05/2325 May 2023 | Appointment of Rebecca Jayne Munro as a director on 2023-05-10 |
25/05/2325 May 2023 | Appointment of Yusuf Javaheri Yeganeh as a director on 2023-05-10 |
25/05/2325 May 2023 | Termination of appointment of Paul Martin Collins as a secretary on 2023-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Change of details for Mr Paul Martin Collins as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Change of details for Mrs Sharon Elizabeth Collins as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Secretary's details changed for Mr Paul Martin Collins on 2022-10-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Registered office address changed from 450 High Street Lincoln Lincolnshire LN5 8HZ to The Old Granary 4 Clay Lane Carlton-Le-Moorland Lincoln LN5 9JE on 2021-09-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | 07/03/20 Statement of Capital gbp 2 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | APPOINTMENT TERMINATED, DIRECTOR YUSUF MAJID |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR PAUL MARTIN COLLINS |
27/01/1627 January 2016 | DIRECTOR APPOINTED MR YUSUF ABDUL RASHID MAJID |
27/01/1627 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | 07/03/15 NO CHANGES |
18/03/1518 March 2015 | Annual return made up to 2015-03-07 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 2014-03-07 with full list of shareholders |
17/04/1417 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 2013-03-07 with full list of shareholders |
16/04/1316 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | Annual return made up to 2012-03-07 with full list of shareholders |
08/03/128 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
07/03/117 March 2011 | Annual return made up to 2011-03-07 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | APPOINTMENT TERMINATED, SECRETARY SHARON COLLINS |
03/08/103 August 2010 | SECRETARY APPOINTED MR PAUL MARTIN COLLINS |
10/03/1010 March 2010 | Annual return made up to 2010-03-07 with full list of shareholders |
10/03/1010 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLINS / 18/11/2008 |
19/04/0819 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/03/0818 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
18/03/0818 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
18/03/0818 March 2008 | SECRETARY APPOINTED SHARON ELIZABETH COLLINS |
18/03/0818 March 2008 | DIRECTOR APPOINTED PAUL MARTIN COLLINS |
07/03/087 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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