Advanced company searchLink opens in new window

ACCAPI LTD

Company number 08828475

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)
29 Aug 2019 MR04 Satisfaction of charge 088284750001 in full
29 Aug 2019 MR04 Satisfaction of charge 088284750002 in full
28 Aug 2019 MR01 Registration of charge 088284750004, created on 23 August 2019
24 Jul 2019 MR01 Registration of charge 088284750003, created on 24 July 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jun 2019 MR01 Registration of charge 088284750005, created on 14 June 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
07 Jun 2018 AP01 Appointment of Mr Robert Hughes as a director on 7 June 2018
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
25 Oct 2017 SH08 Change of share class name or designation
24 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Mar 2017 CH01 Director's details changed for Mr George Heydon on 1 January 2017
02 Mar 2017 CH01 Director's details changed for Mrs Elaine Margaret Heydon on 1 January 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2016 SH08 Change of share class name or designation
09 May 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
07 Feb 2016 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
09 Jan 2016 AP01 Appointment of Mrs Natalie Jayne Geere as a director on 1 October 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
08 Dec 2015 MR01 Registration of charge 088284750002, created on 1 December 2015
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sects 190-196 of ca 2006 09/11/2015
11 Nov 2015 MR01 Registration of charge 088284750001, created on 6 November 2015