APPCO GROUP SUPPORT LTD

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

12/08/2412 August 2024 Satisfaction of charge 1 in full

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Change of details for Appco Uk Ltd as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from Studio 320 Highgate Studios 53-79 Highgate Road London NW5 1TL to Office 4, Riley Studios 724 Holloway Road London N19 3JD on 2023-10-10

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD DAVISON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON

View Document

07/02/137 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LESLIE DAVISON / 01/03/2011

View Document

11/04/1211 April 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE DAVISON / 01/03/2011

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE BLANE / 10/04/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS JOHN NIARCHOS / 10/04/2012

View Document

05/08/115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 COMPANY NAME CHANGED SUPPORT DIRECT LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

13/07/1013 July 2010 CHANGE OF NAME 05/07/2010

View Document

13/07/1013 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVISON / 24/06/2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR RICHARD LESLIE DAVISON

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOGG

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 AUDITOR'S RESIGNATION

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: G OFFICE CHANGED 23/04/01 278A ABBEYDALE ROAD WEMBLEY MIDDLESEX HA0 1TW

View Document

10/01/0110 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 AUDITOR'S RESIGNATION

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED CAREWORLD DIRECT LTD CERTIFICATE ISSUED ON 29/02/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

06/07/996 July 1999 COMPANY NAME CHANGED CAREWORLD LIMITED CERTIFICATE ISSUED ON 07/07/99

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: G OFFICE CHANGED 31/03/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/02/9922 February 1999 COMPANY NAME CHANGED WAVEDALE LIMITED CERTIFICATE ISSUED ON 23/02/99

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS 11/02/99

View Document

18/02/9918 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9916 February 1999 NC INC ALREADY ADJUSTED 11/02/99

View Document

16/02/9916 February 1999 � NC 100/100000 11/02/99

View Document

05/01/995 January 1999 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