API BUSINESS LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

06/01/236 January 2023 Application to strike the company off the register

View Document

13/12/2213 December 2022 Change of details for Mr Paul Paul Ivan as a person with significant control on 2022-12-13

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Notification of Paul Paul Ivan as a person with significant control on 2022-11-10

View Document

06/11/226 November 2022 Appointment of Mr Sorin Paul Ivan as a director on 2022-11-06

View Document

06/11/226 November 2022 Termination of appointment of Mihai Victor Ivan as a director on 2022-11-06

View Document

04/11/224 November 2022 Previous accounting period extended from 2022-07-31 to 2022-10-31

View Document

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

View Accounts

14/10/2214 October 2022 Termination of appointment of a director

View Document

13/10/2213 October 2022 Termination of appointment of Tanassanee Sae-Han as a director on 2022-09-07

View Document

13/10/2213 October 2022 Appointment of Mr Mihai Victor Ivan as a director on 2022-09-08

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

05/10/225 October 2022 Termination of appointment of Tanassanee Saw-Han as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mrs Tanassanee Sae-Han as a director on 2022-09-05

View Document

03/10/223 October 2022 Cessation of Sorin Paul Ivan as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mrs Tanassanee Saw-Han as a director on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Sorin Paul Ivan as a director on 2022-09-05

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-02 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR MIHAI VICTOR IVAN / 17/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI VICTOR IVAN / 17/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR MIHAI VICTOR IVAN / 17/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

07/02/207 February 2020 CESSATION OF SORIN PAUL IVAN AS A PSC

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 144 DEANS LANE EDGWARE HA8 9NT ENGLAND

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI VICTOR IVAN / 07/02/2020

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI VICTOR IVAN

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR MIHAI VICTOR IVAN / 27/01/2019

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR SORIN IVAN

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR SORIN PAUL IVAN / 27/01/2020

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR MIHAI VICTOR IVAN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

18/07/1818 July 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