A E P L LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Platon Mikhailovich Borchtchevski on 2025-04-22

View Document

27/03/2527 March 2025 Director's details changed for Lord Brian Mackenzie of Framwellgate on 2025-03-11

View Document

26/03/2526 March 2025 Change of details for Mr Platon Mikhailovich Borchtchevski as a person with significant control on 2025-03-11

View Document

26/03/2526 March 2025 Secretary's details changed for Ekaterina Yaroshenko on 2025-03-11

View Document

25/03/2525 March 2025 Director's details changed for Mr Platon Mikhailovich Borchtchevski on 2025-03-11

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PLATON BORSHCHEVSKI / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PLATON BORSHCHEVSKI / 11/03/2015

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / EKATERINA IARONCHENKO / 11/03/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PLATON BORSHCHEVSKI / 11/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PLATON BORSHCHEVSKI / 01/11/2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

28/04/1428 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PLATON BORSHCHEVSKI / 18/03/2014

View Document

23/04/1323 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PLATON BORSHCHEVSKI / 08/10/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD BRIAN MACKENZIE OF FRAMWELLGATE / 05/09/2012

View Document

16/05/1216 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUSLAN FOMICHEV

View Document

04/05/104 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 3FT

View Document

09/06/069 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

25/08/9825 August 1998 FIRST GAZETTE

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/03/9727 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 70 NEW CAVENDISH STREET LONDON W1M 8AT

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information