APERTURE INSIGHT LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-04-30

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Registered office address changed from 1 Beaufort Gardens London NW4 3QN England to 61a Hampstead Way London NW11 7HJ on 2022-09-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, SECRETARY HUNG HU

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KIM

View Document

24/11/1824 November 2018 CESSATION OF LIN WEN HU AS A PSC

View Document

24/11/1824 November 2018 SECRETARY APPOINTED MISS LING WEN HU

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM C/O LING HU 67 LOUDOUN ROAD LONDON NW8 0DQ ENGLAND

View Document

23/01/1723 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM C/O LING WEN HU 61A HEATHCROFT HAMPSTEAD WAY HAMPSTEAD GARDEN SUBURB LONDON NW11 7HJ

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED UNIQUELY LIMITED CERTIFICATE ISSUED ON 12/11/15

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/01/1411 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/10/129 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HUNG CHIA HU / 01/01/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LING WEN HU / 01/01/2012

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM C/O LING WEN HU 12A EMBASSY LODGE REGENTS PARK ROAD FINCHLEY LONDON N3 3LB UNITED KINGDOM

View Document

14/06/1114 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 1 BEAUFORT GARDENS HENDON LONDON NW4 3QN

View Document

08/12/108 December 2010 COMPANY NAME CHANGED SKY ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LING WEN HU / 01/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HUNG CHIA HU / 01/04/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LING HU / 01/01/2009

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HUNG HU / 01/01/2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 1 BEAUFORT GARDENS LONDON NW4 3QN

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LING HU / 01/01/2008

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HUNG HU / 01/01/2008

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 1 BEAUFORT GARDENS LONDON NW4 3QN

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

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