A & P WORLDWIDE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

18/11/1918 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MEENATCHEE SABRINA RAMRUP / 19/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAILENDRASING ANTISH RAMRUP / 19/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEENATCHEE SABRINA RAMRUP / 19/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR SAILENDRASING ANTISH RAMRUP / 19/11/2018

View Document

07/11/187 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR SAILENDRASING ANTISH RAMRUP / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MEENATCHEE SABRINA RAMRUP / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR SAILENDRASING ANTISH RAMRUP

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAILENDRASING ANTISH RAMRUP / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEENATCHEE SABRINA RAMRUP / 20/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 2ND FLOOR 63 ST. MARY AXE LONDON EC3A 8AA

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MEENATCHEE SABRINA RAMRUP / 20/02/2017

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR SAILENDRASING RAMRUP

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KING

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 2ND FLOOR NEW LONDON HOUSE 6TH LONDON STREET LONDON EC3R 7LP

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MEENATCHEE SABRINA RAMRUP

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR SAILENDRASING ANTISH RAMRUP

View Document

16/02/1616 February 2016 CURREXT FROM 28/02/2016 TO 31/08/2016

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/07/1522 July 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KING / 22/07/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

03/09/143 September 2014 19/08/14 STATEMENT OF CAPITAL GBP 10001

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information