Advanced company searchLink opens in new window

APDAC COMMERCE LTD

Company number 09615015

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 CS01 Confirmation statement made on 17 April 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
05 Jan 2022 PSC04 Change of details for Mr Andrey Loginov as a person with significant control on 5 January 2022
05 Jan 2022 CH01 Director's details changed for Mr Andrey Sergeev Loginov on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from 7 Goldingham Drive Braintree CM7 1BJ England to 62 Oxford Meadow Sible Hedingham Halstead CO9 3QP on 5 January 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
05 Oct 2021 CH01 Director's details changed for Mr Andrey Sergeev Loginov on 5 October 2021
05 Oct 2021 PSC04 Change of details for Mr Andrey Loginov as a person with significant control on 5 October 2021
05 Oct 2021 AD01 Registered office address changed from 25 Richford Road 25 Richford Road London E15 3PG England to 7 Goldingham Drive Braintree CM7 1BJ on 5 October 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
14 May 2021 AD01 Registered office address changed from 240 Church Street Braintree CM7 5LQ England to 25 Richford Road 25 Richford Road London E15 3PG on 14 May 2021
02 Apr 2021 AA Micro company accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jun 2018 AD01 Registered office address changed from 15 Memnon Court Colchester CO2 7QW England to 240 Church Street Braintree CM7 5LQ on 9 June 2018
04 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
24 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
26 Feb 2017 AA Micro company accounts made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100