APRES LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
07/02/257 February 2025 | Notification of Christina Storey as a person with significant control on 2025-01-09 |
07/02/257 February 2025 | Notification of Caitlin Storey as a person with significant control on 2025-01-09 |
06/02/256 February 2025 | Withdrawal of a person with significant control statement on 2025-02-06 |
09/01/259 January 2025 | Termination of appointment of Jeffrey Nigel Goodacre as a director on 2025-01-09 |
09/01/259 January 2025 | Termination of appointment of Anita Margaret Goodacre-Stent as a director on 2025-01-09 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
19/08/2419 August 2024 | Micro company accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Registered office address changed from 5 Fornham Road Bury St. Edmunds IP32 6AL England to The Old Rectory Church Street Lavenham Sudbury CO10 9SA on 2024-04-30 |
02/09/232 September 2023 | Confirmation statement made on 2023-08-29 with no updates |
02/03/232 March 2023 | Micro company accounts made up to 2022-12-31 |
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