API LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Crossco Limited as a person with significant control on 2025-07-21

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Director's details changed for Mr Spencer Trerise Glanville on 2022-02-28

View Document

03/03/223 March 2022 Notification of Spencer Trerise Glanville as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Secretary's details changed for Mr Spencer Trerise Glanville on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Spencer Trerise Glanville as a secretary on 2022-02-23

View Document

28/02/2228 February 2022 Termination of appointment of Helen Louise Austin as a secretary on 2022-02-23

View Document

28/02/2228 February 2022 Cessation of Robert William Jefferson as a person with significant control on 2022-02-28

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER TRERISE GLANVILLE / 31/05/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 31/05/2017

View Document

25/07/1725 July 2017 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE AUSTIN / 31/05/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 31/05/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM FINCHALE HOUSE (1ST FLOOR) BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND

View Document

21/05/1721 May 2017 REGISTERED OFFICE CHANGED ON 21/05/2017 FROM FIRST FLOOR EARL GREY HOUSE 75-85 GREY STREET NEWCASTLE UPON TYNE NE1 6EF

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLDRIDGE

View Document

01/04/161 April 2016 SECRETARY APPOINTED HELEN LOUISE AUSTIN

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS WOOLDRIDGE

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALZELL

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL SCOTT WOOLDRIDGE / 05/08/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM JEFFERSON

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DALZELL / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WRIGHT / 20/03/2015

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

25/10/1325 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/11/111 November 2011 AUDITOR'S RESIGNATION

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/04/1118 April 2011 SUB-DIVISION 25/03/11

View Document

11/04/1111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1111 April 2011 ADOPT ARTICLES 25/03/2011

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 25/06/2010

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED

View Document

02/11/092 November 2009 SECRETARY APPOINTED MR THOMAS MICHAEL SCOTT WOOLDRIDGE

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP NOBLE

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JOHN CORBITT BARNSLEY

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/04/087 April 2008 DIRECTOR APPOINTED PHILLIP NOBLE

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information