APJ GAUTHIER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-16 with updates | 
| 16/10/2516 October 2025 New | Notification of Liew Boon Leong as a person with significant control on 2016-04-06 | 
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 10/03/2510 March 2025 | Confirmation statement made on 2025-01-12 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-12 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 16/01/2316 January 2023 | Total exemption full accounts made up to 2021-12-31 | 
| 14/01/2314 January 2023 | Confirmation statement made on 2023-01-12 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 27/02/2227 February 2022 | Confirmation statement made on 2022-01-12 with no updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 19/05/2019 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071258110003 | 
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES | 
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 14/06/1814 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071258110002 | 
| 14/06/1814 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071258110001 | 
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD VIROLLE / 01/09/2015 | 
| 12/02/1612 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 10/02/1510 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders | 
| 10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS PASCAL, JOSE GAUTHIER / 09/02/2015 | 
| 10/02/1510 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXIS PASCAL, JOSE GAUTHIER / 09/02/2015 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 03/02/143 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | 
| 24/01/1324 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 11/04/1211 April 2012 | Annual return made up to 14 January 2012 with full list of shareholders | 
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 28/09/1128 September 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | 
| 02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND | 
| 30/03/1130 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders | 
| 30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS PASCAL, JOSE GAUTHIER / 14/01/2011 | 
| 24/09/1024 September 2010 | DIRECTOR APPOINTED GERARD VIROLLE | 
| 16/09/1016 September 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 90 | 
| 14/01/1014 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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