APC MANAGEMENT LTD.

Company Documents

DateDescription
14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-05-24

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Certificate of change of name

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIKA ASHWORTH

View Document

31/03/2131 March 2021 CESSATION OF ERIKA ASHWORTH AS A PSC

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR ERIKA ASHWORTH

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARCOS-ASHWORTH / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA ASHWORTH / 17/08/2020

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113386160004

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113386160003

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113386160002

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113386160001

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MISS ERIKA ASHWORTH

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 23 HILL ROAD 23 HILL ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 2RY UNITED KINGDOM

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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