APANTIC LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

12/01/2512 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 35 South Avenue Washington NE37 2JF on 2023-11-29

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR RANJIT CHEEMA

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR MANDEEP SANGHERA / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SANGHERA / 09/04/2019

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SANGHERA / 16/05/2018

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 4 LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HN ENGLAND

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/01/1716 January 2017 DIRECTOR APPOINTED RANJIT CHEEMA

View Document

14/01/1714 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SANGHERA / 14/01/2017

View Document

05/01/175 January 2017 CURRSHO FROM 30/11/2017 TO 31/10/2017

View Document

25/11/1625 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information