APF CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-02-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 DISS40 (DISS40(SOAD))

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 2 EGMONT STREET LONDON SE14 5QJ ENGLAND

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 9 CAMPLIN STREET NEW CROSS SE14 5QX

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

07/03/197 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 FIRST GAZETTE

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/08/1518 August 2015 DISS40 (DISS40(SOAD))

View Document

16/08/1516 August 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 9 BEAUMONT GATE, SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

23/06/1423 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 18/02/13 NO CHANGES

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PIOTR SLEDZ / 10/12/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR SLEDZ / 10/12/2012

View Document

14/03/1214 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PIOTR SLEDZ / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR SLEDZ / 22/02/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR SLEDZ / 31/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR SLEDZ / 31/12/2010

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY ANTONIO MONTORO

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MR PIOTR SLEDZ

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIO MONTORO

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR FRANCESCO SANSOSTRI

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER BLACKHURST

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR PIOTR SLEDZ

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR ALEXANDER JOHN BLACKHURST

View Document

19/02/0819 February 2008 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