Advanced company searchLink opens in new window

ACTOPIA COMMUNICATIONS LIMITED

Company number 07380695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
30 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
21 Mar 2024 AD01 Registered office address changed from 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL on 21 March 2024
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 Mar 2022 PSC02 Notification of Cmc Technology Group Limited as a person with significant control on 22 December 2021
03 Mar 2022 PSC07 Cessation of Darran Lee Hamer as a person with significant control on 21 September 2021
11 Oct 2021 TM01 Termination of appointment of Darran Lee Hamer as a director on 21 September 2021
11 Oct 2021 AP01 Appointment of Mr Ralph Thompson as a director on 21 September 2021
11 Oct 2021 AP01 Appointment of Mr Simon Paul Wright as a director on 21 September 2021
05 Oct 2021 AD01 Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 5 October 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
16 Sep 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 16 September 2019
30 Apr 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
12 Sep 2018 CH01 Director's details changed for Mr. Darran Lee Hamer on 30 August 2018
15 Feb 2018 AA Micro company accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
01 Jun 2017 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 1 June 2017