ACTIPHARM PROPERTY MANAGEMENT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-02-22 with updates |
30/03/2530 March 2025 | Micro company accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
19/05/2419 May 2024 | Confirmation statement made on 2024-02-22 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Micro company accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Micro company accounts made up to 2022-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Current accounting period shortened from 2021-03-29 to 2021-03-28 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Confirmation statement made on 2021-01-24 with no updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
20/03/2020 March 2020 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIGNESH PATEL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
08/12/188 December 2018 | DIRECTOR APPOINTED MR JIGNESH PATEL |
08/12/188 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
15/11/1715 November 2017 | CESSATION OF JIGNESH PATEL AS A PSC |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JIGNESH PATEL |
25/10/1725 October 2017 | DIRECTOR APPOINTED DR AMIT PATEL |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | COMPANY NAME CHANGED ACTIPHARM HEALTHCARE (UK) LIMITED CERTIFICATE ISSUED ON 21/03/17 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
10/04/1510 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 2 7C HIGH STREET BARNET HERTFORDSHIRE EN5 5UE ENGLAND |
25/02/1525 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 11 ASHURST ROAD COCKFOSTERS HERTFORDSHIRE EN4 9LE ENGLAND |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIGNESH PATEL / 16/02/2015 |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE ENGLAND |
16/07/1416 July 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
12/02/1412 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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