APE I.T. SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

14/09/2314 September 2023 Registered office address changed from 18 Stonerwood Avenue Birmingham B28 0AY England to 1a Nansen Road Sparkhill Birmingham B11 4DR on 2023-09-14

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Registered office address changed from 1172 Stratford Road Hall Green Birmingham B28 8AF England to 18 Stonerwood Avenue Hall Green Birmingham B28 0BJ on 2021-08-11

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

19/06/2119 June 2021 Appointment of Mr Mohammed Zahid Aslam as a director on 2021-06-06

View Document

19/06/2119 June 2021 Appointment of Mr Amjid Khaliq as a director on 2021-06-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/09/206 September 2020 DIRECTOR APPOINTED MRS DEEBA KAUSAR

View Document

06/09/206 September 2020 CESSATION OF DEEBA KAUSAR AS A PSC

View Document

06/09/206 September 2020 APPOINTMENT TERMINATED, DIRECTOR DEEBA KAUSAR

View Document

06/09/206 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEBA KAUSAR

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASLAM

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS DEEBA KAUSAR

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEBA KAUSAR

View Document

28/08/2028 August 2020 CESSATION OF ORACLE TRAVEL GROUP LIMITED AS A PSC

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BANARES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 787 WARWICK ROAD TYSELEY BIRMINGHAM B11 2EL ENGLAND

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

04/01/184 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/184 January 2018 COMPANY NAME CHANGED ORACLE I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 2 SPRINGFIELD ROAD MOSELEY BIRMINGHAM B13 9NY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

02/02/172 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED ORACLE TRAVEL NETWORK LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

28/07/1628 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1627 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/04/1525 April 2015 REGISTERED OFFICE CHANGED ON 25/04/2015 FROM 1ST FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

25/04/1525 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 DIRECTOR APPOINTED MR MOHAMMED ZAHID ASLAM

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR MOHAMMED ABDUL AALEEM BANARES

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASLAM

View Document

17/03/1417 March 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


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