APT IT CONSULTING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/02/2324 February 2023 Registered office address changed from PO Box 4385 08347579: Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2023-02-24

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-07-31

View Document

29/12/2229 December 2022 Register(s) moved to registered inspection location 47 Woolgrove Road Hitchin SG4 0AZ

View Document

29/12/2229 December 2022 Register inspection address has been changed from Kemp House 152 - 160 City Road London Greater London EC1V 2NX United Kingdom to 47 Woolgrove Road Hitchin SG4 0AZ

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-07-31

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

14/11/2114 November 2021 Register inspection address has been changed to Kemp House 152 - 160 City Road London Greater London EC1V 2NX

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

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

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 47 WOOLGROVE ROAD WOOLGROVE ROAD HITCHIN HERTFORDSHIRE SG4 0AZ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

29/08/1729 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/01/167 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

10/09/1410 September 2014 PREVSHO FROM 31/01/2015 TO 31/07/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL ABIOLA OLUSEYI AGUNKEJOYE / 02/08/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL OLUSEYI ABIOLA ABIOLA OLUSEYI AGUNKEJOYE / 04/08/2014

View Document

02/08/142 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIOLA AGUNKEJOYE / 02/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/01/134 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information