A & P GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

14/05/2514 May 2025 Registered office address changed from 10 Bridge Street Christchurch BH23 1EF United Kingdom to Drayton House Drayton Lane Drayton Chichester West Sussex PO20 2EW on 2025-05-14

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-21 with updates

View Document

30/05/2330 May 2023 Cessation of Alice Elizabeth Billett as a person with significant control on 2023-03-31

View Document

30/05/2330 May 2023 Notification of Pma Holding Group Ltd as a person with significant control on 2023-03-31

View Document

30/05/2330 May 2023 Notification of E&a Group Holdings Ltd as a person with significant control on 2023-03-31

View Document

30/05/2330 May 2023 Cessation of Paul James Knock as a person with significant control on 2023-03-31

View Document

25/05/2325 May 2023 Director's details changed for Mr Adam Lee Knock on 2023-05-25

View Document

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

View Accounts

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110880320002

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110880320001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 ADOPT ARTICLES 07/01/2020

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

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

View Accounts

19/11/1819 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 200

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES KNOCK / 21/05/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

29/11/1729 November 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