APARDION LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a small company made up to 2024-07-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-07-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-07-31

View Document

26/10/2126 October 2021 Satisfaction of charge SC1908290004 in full

View Document

03/05/213 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY HM SECRETARIES LIMITED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR DEREK CHARLES NEILSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1908290004

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 6 & 7 QUEENS TERRACE ABERDEEN AB10 1XL SCOTLAND

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM BELMONC HOUSE 18 LITTLE BELMONT STREET ABERDEEN AB10 1JG SCOTLAND

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY

View Document

17/10/1817 October 2018 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MTHEMBOZAWO EDGA CHIBAKA / 31/08/2018

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST RESPONSE HOLDINGS LIMITED

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR HELGA MACFARLANE

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR MTHEMBOZAWO EDGA CHIBAKA

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JAMAL MAXMUD TAHLIL

View Document

03/09/183 September 2018 CESSATION OF APARDION GROUP LIMITED AS A PSC

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY MACFARLANE / 06/11/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA VICTORIA MACFARLANE / 06/11/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

19/11/1219 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 COMPANY NAME CHANGED APARDION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/11/12

View Document

02/11/122 November 2012 CHANGE OF NAME 01/11/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/12/1122 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 05/11/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELGA MACFARLANE / 05/11/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY MACFARLANE / 05/11/2011

View Document

22/12/1122 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/11/0921 November 2009 05/11/09 NO CHANGES

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 PARTIC OF MORT/CHARGE *****

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/02/035 February 2003 PARTIC OF MORT/CHARGE *****

View Document

30/12/0230 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 PARTIC OF MORT/CHARGE *****

View Document

21/01/9921 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9914 January 1999 COMPANY NAME CHANGED BAMBIKID LIMITED CERTIFICATE ISSUED ON 15/01/99

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/01/9911 January 1999 ALTER MEM AND ARTS 10/12/98

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 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