APOKRA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

04/11/224 November 2022 Registration of charge 091184390001, created on 2022-11-03

View Document

02/11/222 November 2022 Cessation of Maximilian Charles Hanson as a person with significant control on 2019-11-18

View Document

01/11/221 November 2022 Cessation of Matthew Laurence Hanson as a person with significant control on 2019-11-18

View Document

01/11/221 November 2022 Notification of Hanson Brothers Ltd as a person with significant control on 2019-11-18

View Document

31/10/2231 October 2022 Notification of Vishagan Sulur Vanangamudi as a person with significant control on 2020-11-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

08/11/218 November 2021 Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to 9 Hillfield Norton Cross Runcorn WA7 6RN on 2021-11-08

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/03/2016 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/2016 March 2020 COMPANY NAME CHANGED NEUROLAB (UK) LTD CERTIFICATE ISSUED ON 16/03/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 100

View Document

09/12/199 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 51

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR ABRAHIM KHODADI

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD KHODADI

View Document

18/11/1918 November 2019 CESSATION OF ABRAHIM KHODADI AS A PSC

View Document

18/11/1918 November 2019 CESSATION OF MAHMOUD KHODADI AS A PSC

View Document

28/10/1928 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/10/1831 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

30/10/1730 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CESSATION OF MAHMOUD KHODADI AS A PSC

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOUD KHODADI

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

19/10/1519 October 2015 PREVSHO FROM 31/07/2015 TO 31/01/2015

View Document

20/07/1520 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 9 HILLFIELD NORTON RUNCORN CHESHIRE WA7 6RN UNITED KINGDOM

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM NEUROLAB UK LTD CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/07/147 July 2014 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