APAC GLOBAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/12/2431 December 2024 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
07/01/247 January 2024 | Register(s) moved to registered inspection location 230 Kingsnorth Road Ashford TN23 6LT |
07/01/247 January 2024 | Director's details changed for Mrs Nitasha Sharma on 2023-12-31 |
29/11/2329 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
05/06/235 June 2023 | Register inspection address has been changed to 230 Kingsnorth Road Ashford TN23 6LT |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-01-31 |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
07/12/227 December 2022 | Registered office address changed to PO Box 4385, 10571561 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-07 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NITASHA SHARMA / 28/03/2019 |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS NITASHA SHARMA / 28/03/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
02/01/192 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
18/01/1718 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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