API STONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
10/04/2510 April 2025 | Termination of appointment of Dennis Michael Robinson as a secretary on 2025-04-10 |
10/04/2510 April 2025 | Registered office address changed from 44 Rose Lane Norwich Norfolk NR1 1PN to Api Holdings Group Engineering Centre Northside, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HT on 2025-04-10 |
07/01/257 January 2025 | Confirmation statement made on 2024-11-29 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with updates |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/04/2230 April 2022 | Total exemption full accounts made up to 2021-07-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/11/195 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
23/09/1923 September 2019 | PREVEXT FROM 31/01/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
17/05/1817 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/01/1621 January 2016 | SECOND FILING WITH MUD 12/10/15 FOR FORM AR01 |
23/10/1523 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | SECOND FILING WITH MUD 12/10/14 FOR FORM AR01 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/10/1422 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
11/10/1211 October 2012 | SECRETARY APPOINTED MR DENNIS MICHAEL ROBINSON |
10/10/1210 October 2012 | DIRECTOR APPOINTED MR TREVOR CHARLES BAGGOTT |
08/10/128 October 2012 | CURREXT FROM 31/10/2012 TO 31/01/2013 |
05/10/125 October 2012 | DIRECTOR APPOINTED MR JOHN EARNSHAW |
05/10/125 October 2012 | DIRECTOR APPOINTED MR ADAM JAMES SYLVESTER |
03/10/123 October 2012 | 30/09/12 STATEMENT OF CAPITAL GBP 10000 |
01/10/121 October 2012 | COMPANY NAME CHANGED POTENCIA PPI LIMITED CERTIFICATE ISSUED ON 01/10/12 |
01/10/121 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/07/1231 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
09/11/119 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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