APEE RENOVATORS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Registered office address changed from 54 Lime Grove Ruislip HA4 8RY England to PO Box 1196 Harrow Harrow Middlesex HA1 9NX on 2023-03-22

View Document

29/09/2229 September 2022 Registered office address changed from PO Box 1196 Harrow Middlesex HA1 9NX United Kingdom to 54 Lime Grove Ruislip HA4 8RY on 2022-09-29

View Document

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

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 54 ALTHAM GARDENS WATFORD WD19 6HJ ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIAN PJETRUSHAJ

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 54 ALTHAM GARDENS WATFORD WD19 6HJ ENGLAND

View Document

16/06/1616 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIAN PJETRUSHAJ / 01/04/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 19 BROOKDENE DRIVE NORTHWOOD MIDDLESEX HA6 3NS

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 DISS40 (DISS40(SOAD))

View Document

24/11/1424 November 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 129A NORTHOLT ROAD HARROW HA2 0LX ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTAN PJETRUSHAJ / 14/05/2013

View Document

10/05/1310 May 2013 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