APAC GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Accounts for a medium company made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

03/10/233 October 2023 Registration of charge 040194990007, created on 2023-09-28

View Document

10/07/2310 July 2023 Full accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

29/04/2229 April 2022 Full accounts made up to 2021-06-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

20/02/2020 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

12/03/1812 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MRS MARGARET ANNE CARPENTER

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANNE CARPENTER

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED APAC PACKAGING LIMITED CERTIFICATE ISSUED ON 27/06/17

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR KEVIN DENNIS MACKAY

View Document

05/04/175 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

09/03/179 March 2017 SECRETARY APPOINTED MR KEVIN DENNIS MACKAY

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT ROUSE

View Document

11/07/1611 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040194990005

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040194990006

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040194990004

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040194990003

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MR ROBERT ERIC ROUSE

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA ROUSE

View Document

30/07/1430 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

28/06/1328 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/07/1121 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/11/102 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 SECTION 175 28/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/0929 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/06/07; CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NC INC ALREADY ADJUSTED 31/07/02

View Document

11/09/0311 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0311 September 2003 £ NC 550000/700000 31/07

View Document

17/07/0317 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 30/10/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 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