APC DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-23 to 2023-02-22

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/02/2323 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

01/08/211 August 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/04/2023 April 2020 28/02/19 UNAUDITED ABRIDGED

View Document

23/02/2023 February 2020 CURRSHO FROM 24/02/2019 TO 23/02/2019

View Document

24/11/1924 November 2019 PREVSHO FROM 25/02/2019 TO 24/02/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 PREVSHO FROM 26/02/2018 TO 25/02/2018

View Document

25/11/1825 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/02/1825 February 2018 28/02/17 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER AHUJA

View Document

30/07/1730 July 2017 CESSATION OF KIRAN AHUJA AS A PSC

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN AHUJA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY MITESH PATEL

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

08/04/158 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/10/1426 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/04/149 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/10/1326 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MITESH GHANSHYAMBHAI PATEL / 16/02/2013

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

27/11/1127 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/04/1111 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR VIRAL PATEL

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR SAMEER AHUJA

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 28 FERNHALL DRIVE ILFORD ESSEX IG4 5BW ENGLAND

View Document

06/06/106 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/06/106 June 2010 REGISTERED OFFICE CHANGED ON 06/06/2010 FROM 7 REDBRIDGE LANE EAST, REDBRIDGE ILFORD ESSEX IG4 5ET

View Document

08/05/108 May 2010 Compulsory strike-off action has been discontinued

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRAL MITESH PATEL / 16/02/2010

View Document

05/05/105 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 SECRETARY APPOINTED MR MITESH GHANSHYAMBHAI PATEL

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR APC LONDON LIMITED

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY VIRAL PATEL

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MRS VIRAL MITESH PATEL

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR KHEMRAJ SOND

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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