APT MANLEY LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
12/06/2312 June 2023 | Registered office address changed from Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to PO Box Adam Manle 136D Antill Road London E3 5BN on 2023-06-12 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
28/03/2328 March 2023 | Current accounting period shortened from 2022-03-28 to 2022-03-27 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | PREVSHO FROM 29/03/2020 TO 28/03/2020 |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 184 ALDERMERE AVENUE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0FG |
21/12/1721 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
15/06/1615 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MANLEY / 01/08/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/05/1418 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/05/1319 May 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
19/05/1319 May 2013 | REGISTERED OFFICE CHANGED ON 19/05/2013 FROM SUITE 2 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN ENGLAND |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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