About

Registered Number: 04096828
Date of Incorporation: 23/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

 

Appco Group Energy Ltd was founded on 23 October 2000 and are based in London, it has a status of "Active". We don't know the number of employees at the company. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC06 - N/A 05 June 2020
CS01 - N/A 04 June 2020
CH01 - Change of particulars for director 04 June 2020
AA - Annual Accounts 05 October 2019
AA01 - Change of accounting reference date 20 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 23 November 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 May 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 12 May 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 14 May 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 17 April 2013
TM01 - Termination of appointment of director 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 01 May 2012
CH03 - Change of particulars for secretary 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 22 September 2010
CERTNM - Change of name certificate 03 August 2010
RESOLUTIONS - N/A 13 July 2010
CONNOT - N/A 13 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 22 July 2008
AUD - Auditor's letter of resignation 17 June 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 12 November 2001
395 - Particulars of a mortgage or charge 03 September 2001
287 - Change in situation or address of Registered Office 23 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
225 - Change of Accounting Reference Date 05 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.