AP MORGAN NORTHFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

17/04/2517 April 2025 Notification of Ap Morgan Group Limited as a person with significant control on 2021-08-23

View Document

17/04/2517 April 2025 Cessation of Awais Jabbar Ahmad as a person with significant control on 2021-08-23

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Registered office address changed from 12 Church Green East Redditch Worcestershire B98 8BP England to Sterling House, 71 Francis Road Edgbaston Birmingham B16 8SP on 2024-01-29

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/03/2025 March 2020 PREVSHO FROM 31/08/2019 TO 30/04/2019

View Document

06/01/206 January 2020 COMPANY NAME CHANGED APM BROMSGROVE LIMITED CERTIFICATE ISSUED ON 06/01/20

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / AWAIS JABBAR AHMAD / 02/08/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM AP MORGAN 4 WORCESTER ROAD BROMSGROVE B61 7AE ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/08/1824 August 2018 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