APHRA LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
| 19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
| 10/11/2410 November 2024 | Application to strike the company off the register |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-09-30 |
| 22/10/2422 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Suite B, Fairgate House, 205 Kings Road Tyseley Birmingham B11 2AA on 2023-05-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 16/12/2116 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
| 04/04/184 April 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 01/05/171 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNE BROOKES / 26/01/2016 |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/01/1530 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 20/02/1420 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 18/02/1318 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 29/01/1229 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 06/02/116 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNE BROOKES / 18/02/2010 |
| 19/02/1019 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 23/01/0923 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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