APM INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

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

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 31 THE RIDGEWAY LONDON ENGLAND NW9 0UB

View Document

04/04/184 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PATRICK MCCARTHY

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATRICK MCCARTHY / 16/02/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM FLAT 17 HOLME COURT 158 TWICKENHAM ROAD ISLEWORTH TW7 7DL UNITED KINGDOM

View Document

14/03/1614 March 2016 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