ACPT LIMITED

The Media Centre The Media Centre, Huddersfield, HD1 1RL
StatusACTIVE
Company No.11014943
CategoryPrivate Limited Company
Incorporated16 Oct 2017
Age6 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

ACPT LIMITED is an active private limited company with number 11014943. It was incorporated 6 years, 6 months, 13 days ago, on 16 October 2017. The company address is The Media Centre The Media Centre, Huddersfield, HD1 1RL.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yang Zhao

Appointment date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irshad Hussain

Termination date: 2023-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-18

Psc name: Yang Zhao

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Irshad Hussain

Cessation date: 2023-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yang Zhao

Termination date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yang Zhao

Cessation date: 2022-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irshad Hussain

Notification date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Irshad Hussain

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Yang Zhao

Change date: 2018-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-23

New address: The Media Centre 7 Northumberland Street Huddersfield HD1 1RL

Old address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-25

New address: 20-22 Wenlock Road London N1 7GU

Old address: 44 Worship Street London United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOWAY SUNDRY SUPPLIES LIMITED

UNIT 6, THE SCHOOL HOUSE ST. MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU

Number:04382310
Status:ACTIVE
Category:Private Limited Company

BLUEBRANDER LIMITED

121 ALBERT STREET,FLEET,GU51 3SR

Number:11327501
Status:ACTIVE
Category:Private Limited Company

GINECH LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08890637
Status:ACTIVE
Category:Private Limited Company

KINETIC SIX P1 LIMITED

PHANTOM HOUSE,HEREFORD,HR2 6BQ

Number:10843524
Status:ACTIVE
Category:Private Limited Company

LRMC LTD

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI651268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEVDAL LTD

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:11016152
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