APIS MANAGEMENT LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Registered office address changed to PO Box 4385, 11470949 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-13

View Document

13/06/2413 June 2024

View Document

19/01/2419 January 2024 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2024-01-19

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2023-03-01

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AGYEI / 06/04/2021

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AGYEI / 22/04/2020

View Document

08/11/198 November 2019 NOTIFICATION OF PSC STATEMENT ON 01/11/2019

View Document

06/11/196 November 2019 CESSATION OF MARK HENDERSON APPLEWHAITE AS A PSC

View Document

18/10/1918 October 2019 SOLVENCY STATEMENT DATED 27/09/19

View Document

18/10/1918 October 2019 STATEMENT BY DIRECTORS

View Document

18/10/1918 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 100.00

View Document

18/10/1918 October 2019 REDUCE ISSUED CAPITAL 27/09/2019

View Document

18/10/1918 October 2019 THE COMPANY SHARES CAPITAL CANCELLED 27/09/2019

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BREHM

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 CESSATION OF ANDREW AGYEI AS A PSC

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HENDERSON APPLEWHAITE

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW AGYEI

View Document

17/08/1817 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information