APML INVESTMENTS LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/01/2226 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR ALMARZOOQI / 06/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES SADLER / 06/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

24/09/1924 September 2019 ADOPT ARTICLES 11/09/2019

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RULER’S OFFICE H.H. THE RULER’S COURT DUBAI

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FINLAYSON BROWN

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH UNITED KINGDOM

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR ALMARZOOQI

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MICHAEL CHARLES SADLER

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 11/06/2019

View Document

11/09/1911 September 2019 CESSATION OF M&R SECRETARIAL SERVICES LIMITED AS A PSC

View Document

11/06/1911 June 2019 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