AP RETAIL INTELECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

04/01/244 January 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

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

14/12/2214 December 2022 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

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 16 BROOKERS CLOSE ASHTEAD SURREY KT21 2JS

View Document

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

View Accounts

06/06/206 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN UZUN

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

05/06/205 June 2020 08/05/20 STATEMENT OF CAPITAL GBP 4

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR IVAN UZUN

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

01/09/191 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

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

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/04/178 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDR PASCALOV

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 16 BROOKERS CLOSE ASHTEAD KT21 2JS ENGLAND

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 49 HALL ROAD CHADWELL HEATH ROMFORD RM6 4LJ

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

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

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/02/166 February 2016 DIRECTOR APPOINTED MR ALEXANDR PASCALOV

View Document

05/09/155 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDR UZUN / 10/07/2015

View Document

05/09/155 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, 1 SEATON CLOSE, LONDON, E13 8JJ

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

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

View Accounts

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM, 63 LOVERIDGE ROAD, LONDON, NW6 2DR

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDR PASCALOV

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARINA NIKOLAEVA

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MRS MARINA NIKOLAEVA

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

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

View Accounts

04/08/134 August 2013 DIRECTOR APPOINTED MR ALEXANDR PASCALOV

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDR UZUN / 30/07/2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETAR VRAGALEV

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARINA NIKOLAEVA

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MS MARINA NIKOLAEVA

View Document

02/12/122 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETAR VRAGALEV / 02/12/2012

View Document

02/12/122 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDR UZUN / 02/12/2012

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED ALEXANDR UZUN

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM, 16 THE COVERDALES, BARKING, ESSEX, IG11 7HX, UNITED KINGDOM

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDR UZUN

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, 6 YEW GROVE, LONDON, NW2 3AD, ENGLAND

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information