A & P MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Change of details for Mr Akash Shankarbhai Patni as a person with significant control on 2022-06-29

View Document

02/03/232 March 2023 Director's details changed for Mr Akash Shankarbhai Patni on 2022-06-29

View Document

02/03/232 March 2023 Confirmation statement made on 2022-06-29 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM APARTMENT 35 MONTANA BUILDING EXHIBITION WAY WEMBLEY HA9 0FT ENGLAND

View Document

19/09/2019 September 2020 APPOINTMENT TERMINATED, DIRECTOR TEJAS MEHTA

View Document

19/09/2019 September 2020 DIRECTOR APPOINTED MR AKASH SHANKARBHAI PATNI

View Document

19/09/2019 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKASH SHANKARBHAI PATNI

View Document

19/09/2019 September 2020 CESSATION OF TEJAS MEHTA AS A PSC

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR TEJAS MEHTA / 11/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM FLAT 135 88 GREAT EASTERN ROAD LONDON E15 1DJ UNITED KINGDOM

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJAS MEHTA / 11/11/2019

View Document

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information