APOTIX SERVICES LTD

Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Notification of Yanling Fang as a person with significant control on 2024-09-28

View Document

01/10/241 October 2024 Cessation of Qiaogou Zhang as a person with significant control on 2024-09-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/09/2430 September 2024 Appointment of Miss Yanling Fang as a director on 2024-09-28

View Document

29/09/2429 September 2024 Micro company accounts made up to 2024-04-30

View Document

29/09/2429 September 2024 Termination of appointment of Qiaogou Zhang as a director on 2024-09-28

View Document

16/08/2416 August 2024 Registered office address changed from Floor 8, Room 10 st James House Pendleton Way Manchester M6 5FW England to Ground Floor Calder House the Wharf Sowerby Bridge HX6 2AG on 2024-08-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from PO Box 4385 13369631 - Companies House Default Address Cardiff CF14 8LH to Floor 8, Room 10 st James House Pendleton Way Manchester M6 5FW on 2024-02-12

View Document

08/01/248 January 2024 Registered office address changed to PO Box 4385, 13369631 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-08

View Document

30/06/2330 June 2023 Termination of appointment of Po Zhao as a director on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Po Zhao as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Qiaogou Zhang as a director on 2023-06-30

View Document

30/06/2330 June 2023 Notification of Qiaogou Zhang as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

24/02/2324 February 2023 Appointment of Mrs Po Zhao as a director on 2023-02-24

View Document

24/02/2324 February 2023 Notification of Po Zhao as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Cessation of Zhao Chen as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Zhao Chen as a director on 2023-02-24

View Document

07/02/237 February 2023 Appointment of Mr Zhao Chen as a director on 2023-02-07

View Document

07/02/237 February 2023 Notification of Zhao Chen as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Cessation of Muhammad Alamzeb as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA England to Unit 3 Woodward Buildings 1 Victoria Road North Acton London W3 6FA on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Muhammad Alamzeb as a director on 2023-02-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Registered office address changed from Flat 4 179 Church Hill Road Birmingham B20 3PX England to 1 Friary Temple Quay Bristol BS1 6EA on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Muhammad Alamzeb on 2021-11-22

View Document

30/04/2130 April 2021 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