A&P DECORATING LTD

Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

11/03/2311 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/10/2130 October 2021 Cessation of Plamena Atanasova as a person with significant control on 2021-10-30

View Document

30/10/2130 October 2021 Registered office address changed from 7 Fairbrook Close London N13 6EZ to 27a Pevensey Avenue London N11 2RB on 2021-10-30

View Document

30/10/2130 October 2021 Director's details changed for Mr Anatoliy Petkov Atanasov on 2021-10-30

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

30/10/2130 October 2021 Notification of Anatoli Atanasov as a person with significant control on 2021-10-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/11/1618 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED P&A&P LIMITED CERTIFICATE ISSUED ON 18/11/16

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR ANATOLIY PETKOV ATANASOV

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR VANYA KOZHUHAROVA

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR VANYA KOZHUHAROVA

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR VESELA NANKOVA

View Document

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 DIRECTOR APPOINTED MRS VESELA MILKOVA NANKOVA

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR PLAMENA ATANASOVA

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MRS VANYA SHTILIYANOVA KOZHUHAROVA

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MRS VANYA SHTILIYANOVA KOZHUHAROVA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR DESISLAVA GOSPODARSKA

View Document

22/08/1422 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR DESISLAVA GOSPODARSKA

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS DESISLAVA ASENOVA GOSPODARSKA

View Document

26/09/1326 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA VATEVA

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 51 NATAL ROAD LONDON N11 2HU ENGLAND

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MISS ANNA SVETOSLAVOVA VATEVA

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 36 FERNLEIGH ROAD LONDON N21 3AL UNITED KINGDOM

View Document

10/08/1210 August 2012 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