- Company Overview for ACTOPIA COMMUNICATIONS LIMITED (07380695)
- Filing history for ACTOPIA COMMUNICATIONS LIMITED (07380695)
- People for ACTOPIA COMMUNICATIONS LIMITED (07380695)
- More for ACTOPIA COMMUNICATIONS LIMITED (07380695)
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 |