A & P ASSOCIATES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-12-31

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULA NAISMITH / 09/08/2018

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 62 62 ELWOOD HARLOW ESSEX CM17 9QJ UNITED KINGDOM

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 62 ELWOOD HARLOW ESSEX CM17 9QJ ENGLAND

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA NAISMITH / 09/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACKAY NAISMITH / 09/08/2018

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA THERESA NAISMITH

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS MACKAY NAISMITH

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULA NAISMITH / 09/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANGUS MACKAY NAISMITH / 09/08/2018

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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