APUS BIDCO LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

20/01/2520 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/02/2414 February 2024 Second filing of Confirmation Statement dated 2022-02-10

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Termination of appointment of Fraser Wallace Smart as a director on 2023-08-23

View Document

20/07/2320 July 2023 Second filing of Confirmation Statement dated 2023-02-10

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Statement of capital on 2023-04-17

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

07/03/237 March 2023 Registered office address changed from 3 Barrington Road Altrincham WA14 1GY England to 2nd Floor 3 Barrington Road Altrincham WA14 1GY on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from 1st Floor Hamilton House Church Street Altrincham England WA14 4DR England to 3 Barrington Road Altrincham WA14 1GY on 2023-03-07

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

27/01/2327 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Appointment of Mr Chris Connelly as a director on 2023-01-19

View Document

10/05/2210 May 2022 Appointment of Mr Ian Edward Jarvis as a director on 2022-05-01

View Document

01/04/221 April 2022 Appointment of Ms Emma Langford as a secretary on 2022-04-01

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

24/01/2224 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Appointment of Ms Sian Fiona Jones as a director on 2021-12-03

View Document

08/12/218 December 2021 Appointment of Mr Fraser Wallace Smart as a director on 2021-12-03

View Document

05/06/215 June 2021 CURREXT FROM 28/02/2022 TO 30/04/2022

View Document

18/03/2118 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131742330001

View Document

12/03/2112 March 2021 CESSATION OF BLACKROCK, INC. AS A PSC

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APUS II LIMITED

View Document

11/03/2111 March 2021 ARTICLES OF ASSOCIATION

View Document

11/03/2111 March 2021 ADOPT ARTICLES 18/02/2021

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MS MELISSA LAURA BENNINGTON

View Document

01/03/211 March 2021 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 12 THROGMORTON AVENUE LONDON EC2N 2DL UNITED KINGDOM

View Document

26/02/2126 February 2021 19/02/21 STATEMENT OF CAPITAL GBP 1838900.01

View Document

02/02/212 February 2021 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