API INVESTMENTS LIMITED

Company Documents

DateDescription
25/04/2225 April 2022 Application to strike the company off the register

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM 32 CRAVEN ROAD CRAVEN ROAD PADDINGTON LONDON W2 3QA

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 COMPANY RESTORED ON 15/08/2016

View Document

15/08/1615 August 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

07/06/167 June 2016 STRUCK OFF AND DISSOLVED

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER APAYDIN / 19/06/2013

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NELLE BOECKX-APAYDIN / 01/10/2014

View Document

06/05/156 May 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER APAYDIN / 29/04/2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 5 KEW ROAD RICHMOND SURREY TW9 2PR UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 COMPANY NAME CHANGED VANTAGE TURKEY LIMITED CERTIFICATE ISSUED ON 30/01/13

View Document

30/01/1330 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NELLE BOECKX-APAYDIN / 15/12/2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER APAYDIN / 15/12/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER APAYDIN / 29/12/2010

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM ERICO HOUSE BUSINESS CENTRE 93-99 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TG

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 334 KILBURN LANE LONDON W9 3EF UNITED KINGDOM

View Document

13/01/1013 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM GLOBAL HOUSE, 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

04/04/094 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NELLE BOECKX-APAYDIN / 15/07/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALPER APAYDIN / 15/07/2008

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY SEDAT OZDEMIR

View Document

02/04/082 April 2008 SECRETARY APPOINTED MRS NELLE BOECKX-APAYDIN

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: GLOBAL HOUSE, 1, ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 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