API TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewGroup of companies' accounts made up to 2023-12-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

28/01/2428 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Registration of charge 079242100003, created on 2023-12-29

View Document

29/12/2329 December 2023 Registration of charge 079242100002, created on 2023-12-29

View Document

22/05/2322 May 2023 Withdrawal of a person with significant control statement on 2023-05-22

View Document

22/05/2322 May 2023 Notification of Spectrum Control Inc as a person with significant control on 2022-05-19

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

12/12/2212 December 2022 Appointment of Mr Neil Snowdon as a director on 2022-11-28

View Document

11/11/2211 November 2022 Termination of appointment of Ian Michael Skiggs as a director on 2022-10-28

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Group of companies' accounts made up to 2020-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Terrence Hahn as a director on 2021-11-29

View Document

08/02/228 February 2022 Appointment of Mr Richard Dennis Sorelle as a director on 2021-11-29

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR IAN MICHAEL SKIGGS

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM C/O SECURE SYSTEMS & TECHNOLOGIES LIMITED SST BRUNEL COURT WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GL2 2AL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR TERRENCE HAHN

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAVARES

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

05/01/175 January 2017 AUDITOR'S RESIGNATION

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARDS

View Document

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

05/03/155 March 2015 DIRECTOR APPOINTED ROBERT EDWARD TAVARES

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR BEL LAZAR

View Document

04/02/154 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1418 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR RICHARD JOHN FARRINGTON

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

01/03/131 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN ODDEY

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN ODDEY

View Document

22/02/1322 February 2013 16/03/12 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1311 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE CARMINE

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CARMINE

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM FENNER ROAD SOUTH DENES GREAT YARMOUTH NORFOLK NR30 3PX UNITED KINGDOM

View Document

03/05/123 May 2012 CURREXT FROM 31/08/2012 TO 30/11/2012

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MR GIUSEPPE LUIGI CARMINE

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR GIUSEPPE LUIGI CARMINE

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MRS KAREN ODDEY

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR BEL WILLIAM LAZAR

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR MATTHEW THOMAS RICHARDS

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

13/03/1213 March 2012 CURRSHO FROM 31/01/2013 TO 31/08/2012

View Document

13/03/1213 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1213 March 2012 COMPANY NAME CHANGED DE FACTO 1941 LIMITED CERTIFICATE ISSUED ON 13/03/12

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company