APHROHEAD LTD



Company Documents

DateDescription
27/02/2427 February 2024 NewConfirmation statement made on 2024-02-26 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
01/05/221 May 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAL GAJDA

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
22/04/1522 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053769820001

View Document

14/03/1414 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
29/04/1329 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/04/1326 April 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
08/03/128 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/07/1131 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

15/03/1115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR PAUL ANDERSON

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL GAJDA / 26/02/2011

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY SHARON BREW

View Document

31/07/1031 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document



09/04/109 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDERSON / 26/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL BREW / 26/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL GAJDA / 26/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BREW / 26/02/2010

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MICHAL GAJDA LOGGED FORM

View Document

08/09/088 September 2008 DIRECTOR APPOINTED PAUL ANDERSON LOGGED FORM

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MARY BREW LOGGED FORM

View Document

08/09/088 September 2008 Director Appointed Michal Gajda Logged Form

View Document

08/09/088 September 2008 Director Appointed Mary Brew Logged Form

View Document

08/09/088 September 2008 Director Appointed Paul Anderson Logged Form

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR PAUL ANDERSON

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR MICHAL GAJDA

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MRS MARY BREW

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM UNIT 3 SLAIDBURN BUSINESS CENTRE SLAIDBURN CRESCENT SOUTHPORT MERSEYSIDE PR9 9YF

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: UNIT 3 SLAIDBURN BUSINESS CENTRE SLAIDBURN CRESCENT SOUTHPORT MERSEYSIDE PR9 9YF

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 20/08/06 TO 31/07/06

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 20/08/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: UNIT 5A BINRKDALE MEWS 15A LIVERPOOL ROAD SOUTHPORT MERSEYSIDE PR8 4AS

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: UNIT 6A LEFT BIRKDALE MEWS` 15A LIVERPOOL RD SOUTHPORT PR8 4AS

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

26/02/0526 February 2005 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