APOTECHNOS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

22/04/2422 April 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Director's details changed for Mr Gareth Daniel O'brien on 2023-12-08

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

25/01/2325 January 2023 Change of details for Enertechnos Holdings Limited as a person with significant control on 2023-01-01

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/10/2126 October 2021 Termination of appointment of Mark Glyn Hardy as a director on 2021-10-26

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH O'BRIEN / 21/01/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLYN HARDY / 21/01/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GUY FRANCIS CHAMEN QUENNELL / 20/01/2020

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 197 PRINCE OF WALES ROAD LONDON NW5 3QB

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/11/1520 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/12/1415 December 2014 ADOPT ARTICLES 28/11/2014

View Document

15/12/1415 December 2014 CURRSHO FROM 31/10/2015 TO 30/06/2015

View Document

31/10/1431 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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