APOTEC LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-08 with updates |
25/04/2425 April 2024 | Termination of appointment of Baljit Singh Gill as a director on 2024-04-23 |
22/04/2422 April 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
23/02/2423 February 2024 | Statement of capital following an allotment of shares on 2024-02-14 |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-08 with updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
12/07/2312 July 2023 | Appointment of Mr Andrew David Reavell as a director on 2023-07-11 |
12/07/2312 July 2023 | Appointment of Mr Shanel Raichura as a director on 2023-07-11 |
16/06/2316 June 2023 | Statement of capital following an allotment of shares on 2023-06-14 |
07/06/237 June 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-08 with updates |
19/10/2219 October 2022 | Change of details for Mr Ian Albert Taylor as a person with significant control on 2022-10-05 |
07/10/227 October 2022 | Statement of capital following an allotment of shares on 2022-10-05 |
06/10/226 October 2022 | Termination of appointment of 1St Secretaries Limited as a secretary on 2022-10-06 |
06/10/226 October 2022 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Mr Baljit Singh Gill on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Mr Stephen John Hards on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Mr Ian Albert Taylor on 2022-10-06 |
06/10/226 October 2022 | Change of details for Mr Ian Albert Taylor as a person with significant control on 2022-06-01 |
03/10/223 October 2022 | Appointment of Mr Jayanti Chimanbhai Patel as a director on 2022-10-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-08 with updates |
06/05/216 May 2021 | 13/04/21 STATEMENT OF CAPITAL GBP 3.025002 |
06/05/216 May 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 2.941668 |
06/05/216 May 2021 | 05/02/21 STATEMENT OF CAPITAL GBP 2.8 |
06/05/216 May 2021 | 05/02/21 STATEMENT OF CAPITAL GBP 1.8 |
06/05/216 May 2021 | 06/05/21 STATEMENT OF CAPITAL GBP 3.175003 |
06/05/216 May 2021 | 13/04/21 STATEMENT OF CAPITAL GBP 3.108336 |
26/03/2126 March 2021 | ADOPT ARTICLES 05/02/2021 |
26/03/2126 March 2021 | ARTICLES OF ASSOCIATION |
10/03/2110 March 2021 | SUB-DIVISION 02/02/21 |
04/03/214 March 2021 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
08/02/218 February 2021 | DIRECTOR APPOINTED BALJIT SINGH GILL |
08/02/218 February 2021 | DIRECTOR APPOINTED STEPHEN JOHN HARDS |
23/10/2023 October 2020 | CORPORATE SECRETARY APPOINTED 1ST SECRETARIES LIMITED |
09/10/209 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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