A.P. CHEMIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

19/12/2419 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

02/01/242 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

25/11/2225 November 2022 Appointment of Mr Akshay Pancholi as a director on 2022-11-15

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

11/05/2211 May 2022 Cessation of Nirmala Dhiraj Pancholi as a person with significant control on 2022-02-12

View Document

11/05/2211 May 2022 Termination of appointment of Nirmalaben Dhirajlal Pancholi as a director on 2022-02-12

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

19/12/1919 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

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046795380001

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DHIRAJ CHUNILAL PANCHOLI / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIRMALA DHIRAJ PANCHOLI / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DHIRAJ CHUNILAL PANCHOLI / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIRMALABEN DHIRAJ PANCHOLI / 21/04/2015

View Document

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

View Accounts

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 41 HIGH STREET COLLIERS WOOD LONDON SW19 2JE

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHIRAJ CHUNILAL PANCHOLI / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRITI ATUL PANCHOLI / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATUL DHIRAJ PANCHOLI / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIRMALA DHIRAJ PANCHOLI / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: PREBEND HOUSE, 72 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QR

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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