API TELECOM LIMITED

Oxford House Oxford House, Aylesbury, HP19 8JR, Buckinghamshire, England
StatusACTIVE
Company No.07945651
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

API TELECOM LIMITED is an active private limited company with number 07945651. It was incorporated 12 years, 4 months, 11 days ago, on 10 February 2012. The company address is Oxford House Oxford House, Aylesbury, HP19 8JR, Buckinghamshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Wilson

Termination date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Matthew Perry Zinn

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Julian Snaddon

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Suzanne Michelle Seandel

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: 8X8 Uk Investments Limited

Cessation date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-01

Psc name: 8X8 Uk Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 27 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Wilson

Change date: 2020-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Howard Gatoff

Termination date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Wilson

Appointment date: 2020-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Gatoff

Appointment date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-23

Officer name: Mr Matthew Zinn

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan R. Martin

Termination date: 2019-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-04

Officer name: Edward Alec Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikram Verma

Termination date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Ellen Genovese

Termination date: 2019-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Kevin Paul Scott-Cowell

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Old address: 21 New Street London EC2M 4HR

Change date: 2016-09-16

New address: Oxford House Bell Business Park, Smeaton Close Aylesbury Buckinghamshire HP19 8JR

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mr Kevin Paul Scott-Cowell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mary Ellen Genovese

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Justin John Holland

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Marie Clark

Termination date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mr Vikram Verma

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan R. Martin

Appointment date: 2015-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Alec Kemp

Appointment date: 2015-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-29

Officer name: Puxon Murray Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Puxon Murray Llp

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lmg Services Limited

Documents

View document PDF

Resolution

Date: 12 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Marie Clark

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Pepere

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dxi telecom LIMITED\certificate issued on 16/08/12

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Justin John Holland

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAN WELDING LIMITED

292 NORTH ROAD,CARDIFF,CF14 3BN

Number:10716958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IJD ELECTRICAL LTD

10 STOPGATE LANE,LIVERPOOL,L9 6AP

Number:11263780
Status:ACTIVE
Category:Private Limited Company

KSR WELDING LTD

4 UGIE DRIVE,PETERHEAD,AB42 5BZ

Number:SC506756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIYA V LTD

67 BLACKBROOK LANE,BROMLEY,BR2 8AZ

Number:08907946
Status:ACTIVE
Category:Private Limited Company

RAVENSLEA PROPERTIES LIMITED

61A ABBOTSWOOD ROAD,LONDON,SW16 1AL

Number:00410083
Status:ACTIVE
Category:Private Limited Company

STONEY PIX LIMITED

2 DANCASTLE COURT,LONDON,N3 2JU

Number:08808332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source