A & P GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
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 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/09/2325 September 2023 | Micro company accounts made up to 2023-03-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-21 with updates |
30/05/2330 May 2023 | Cessation of Alice Elizabeth Billett as a person with significant control on 2023-03-31 |
30/05/2330 May 2023 | Notification of Pma Holding Group Ltd as a person with significant control on 2023-03-31 |
30/05/2330 May 2023 | Notification of E&a Group Holdings Ltd as a person with significant control on 2023-03-31 |
30/05/2330 May 2023 | Cessation of Paul James Knock as a person with significant control on 2023-03-31 |
25/05/2325 May 2023 | Director's details changed for Mr Adam Lee Knock on 2023-05-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Memorandum and Articles of Association |
05/05/225 May 2022 | Resolutions |
04/05/224 May 2022 | Change of share class name or designation |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
11/06/2011 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110880320002 |
09/06/209 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110880320001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | ADOPT ARTICLES 07/01/2020 |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
29/05/1929 May 2019 | PREVEXT FROM 30/11/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 18/10/18 STATEMENT OF CAPITAL GBP 200 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES KNOCK / 21/05/2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
29/11/1729 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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