APV TRADE SOLUTION LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCessation of Petar Ivanov Vragalev as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewNotification of P & a Legacy Holding Ltd as a person with significant control on 2025-09-12

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

01/08/241 August 2024 Registration of charge 089187920003, created on 2024-07-22

View Document

17/06/2417 June 2024 Registration of charge 089187920002, created on 2024-06-13

View Document

20/05/2420 May 2024 Change of details for Mr Petar Ivanov Vragalev as a person with significant control on 2024-03-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Petar Ivanov Vragalev on 2024-03-15

View Document

15/05/2415 May 2024 Director's details changed for Ms Aliona Caraivanova on 2024-03-15

View Document

15/05/2415 May 2024 Change of details for Mr Petar Ivanov Vragalev as a person with significant control on 2024-03-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Registered office address changed from White Cottage Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SE England to 7 Unit Castleacres Industrial Park Castle Road Sittingbourne Kent ME10 3RZ on 2024-03-15

View Document

11/03/2411 March 2024 Registered office address changed from 7 Unit Castle Road Sittingbourne ME10 3RZ England to White Cottage Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SE on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

11/03/2411 March 2024 Director's details changed for Ms Aliona Caraivanova on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Petar Ivanov Vragalev on 2024-03-11

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Director's details changed for Mr Petar Ivanov Vragalev on 2022-03-04

View Document

04/03/224 March 2022 Change of details for Mr Petar Ivanov Vragalev as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

04/03/224 March 2022 Director's details changed for Ms Aliona Caraivanova on 2022-03-04

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALIONA CARAIVANOVA / 19/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 88A LYNTON AVENUE ROMFORD RM7 8NL ENGLAND

View Document

21/08/1821 August 2018 Registered office address changed from , 88a Lynton Avenue, Romford, RM7 8NL, England to 7 Unit Castleacres Industrial Park Castle Road Sittingbourne Kent ME10 3RZ on 2018-08-21

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR IVANOV VRAGALEV / 19/08/2018

View Document

14/07/1814 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089187920001

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALIONA CARAIVANOVA / 08/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALIONA CARAIVANOVA / 20/03/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR IVANOV VRAGALEV / 20/03/2017

View Document

09/03/179 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 1

View Document

15/10/1615 October 2016 Registered office address changed from , 176 South Street, Suite 100, Romford, RM1 1BW, England to 7 Unit Castleacres Industrial Park Castle Road Sittingbourne Kent ME10 3RZ on 2016-10-15

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 176 SOUTH STREET SUITE 100 ROMFORD RM1 1BW ENGLAND

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALIONA CARAIVANOVA / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR IVANOV VRAGALEV / 28/09/2016

View Document

28/09/1628 September 2016 Registered office address changed from , 49 Hall Rd Hall Road, Chadwell Heath, Romford, RM6 4LJ to 7 Unit Castleacres Industrial Park Castle Road Sittingbourne Kent ME10 3RZ on 2016-09-28

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 49 HALL RD HALL ROAD CHADWELL HEATH ROMFORD RM6 4LJ

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR PETAR IVANOV VRAGALEV

View Document

04/08/164 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Registered office address changed from , 63 Loveridge Road, London, NW6 2DR, England to 7 Unit Castleacres Industrial Park Castle Road Sittingbourne Kent ME10 3RZ on 2014-09-10

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 63 LOVERIDGE ROAD LONDON NW6 2DR ENGLAND

View Document

04/08/144 August 2014 Registered office address changed from , 1 Seaton Close, London, E13 8JJ, United Kingdom to 7 Unit Castleacres Industrial Park Castle Road Sittingbourne Kent ME10 3RZ on 2014-08-04

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 1 SEATON CLOSE LONDON E13 8JJ UNITED KINGDOM

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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