Advanced company searchLink opens in new window

APCO WORLDWIDE LIMITED

Company number 02516364

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)
17 Apr 2024 AA Full accounts made up to 31 December 2022
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 PSC04 Change of details for Margery Kraus as a person with significant control on 2 July 2020
11 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
11 May 2023 TM02 Termination of appointment of Gerardo Ariel Lapetina as a secretary on 28 April 2023
27 Mar 2023 MR01 Registration of charge 025163640005, created on 23 March 2023
23 Mar 2023 MA Memorandum and Articles of Association
23 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Mar 2023 MR01 Registration of charge 025163640004, created on 14 March 2023
30 Dec 2022 AA Full accounts made up to 31 December 2021
18 Aug 2022 CH03 Secretary's details changed for Gerardo Ariel Lapetina on 1 July 2022
01 Aug 2022 AD01 Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 40 Strand London WC2N 5RW on 1 August 2022
13 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
30 May 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
22 Feb 2022 AA Full accounts made up to 31 December 2020
04 Feb 2022 AD01 Registered office address changed from Victoria House Bloomsbury Square London WC1B 4DA United Kingdom to 19-23 Wells Street London W1T 3PQ on 4 February 2022
15 Jul 2021 AD01 Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Victoria House Bloomsbury Square London WC1B 4DA on 15 July 2021
07 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
24 Feb 2021 AA Full accounts made up to 31 December 2019
06 Jul 2020 CH01 Director's details changed for Bradley Staples on 2 July 2020
06 Jul 2020 CH01 Director's details changed for Margery Kraus on 2 July 2020
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
19 Aug 2019 AA Accounts for a small company made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates