APT ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
07/05/257 May 2025 | Application to strike the company off the register |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
25/07/2425 July 2024 | Accounts for a dormant company made up to 2023-08-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
07/05/237 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
05/12/225 December 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/12/215 December 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/05/1817 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
29/04/1829 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
22/05/1622 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
06/05/156 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
08/05/148 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
10/05/1310 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/05/1219 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE THORNTON / 01/05/2010 |
25/05/1125 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE THORNTON / 29/04/2010 |
28/05/1028 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL THORNTON / 29/04/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
19/05/0919 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: OFFICES OF BACKHOUSE YONG PARTNERSHIP CHARTERED ACCOUNTANTS PO BOX 148 HARRIER WAY WALTHAM ABBEY ESSEX EN9 3TP |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
08/06/068 June 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 12 PULLER ROAD BARNET HERTFORDSHIRE EN5 4HF |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
31/01/0431 January 2004 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
08/05/028 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/028 May 2002 | SECRETARY RESIGNED |
08/05/028 May 2002 | DIRECTOR RESIGNED |
08/05/028 May 2002 | NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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