A.P.T. CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

22/05/2522 May 2025 Register inspection address has been changed from India Business Hub 156 Great Charles Street Queensway Birmingham B3 3HN England to 2nd Floor 51 East Cheap London EC3M 1JP

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

07/02/257 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-25

View Document

05/02/255 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-08-12

View Document

19/01/2519 January 2025 Statement of capital following an allotment of shares on 2024-11-28

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-10-26

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Mr Ruchir Bindal on 2024-05-14

View Document

16/05/2416 May 2024 Director's details changed for Mr Ankit Singh on 2024-05-14

View Document

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

View Accounts

08/02/248 February 2024 Registered office address changed from Airivo Richmond Suite 207, Oriel House 26 the Quadrant Richmond Surrey TW9 1DL England to 2nd Floor 51 East Cheap London EC3M 1JP on 2024-02-08

View Document

06/12/236 December 2023 Full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Change of details for Mr Ankit Singh as a person with significant control on 2022-09-14

View Document

06/10/236 October 2023 Change of details for Mr Ruchir Bindal as a person with significant control on 2022-09-14

View Document

06/10/236 October 2023 Change of details for Mr Vinod Kumar Bindal as a person with significant control on 2022-09-14

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

13/04/2313 April 2023 Change of details for Mr Ruchir Bindal as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Change of details for Mr Ankit Singh as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Change of details for Mr Vinod Kumar Bindal as a person with significant control on 2023-04-12

View Document

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

View Accounts

14/09/2214 September 2022 Registered office address changed from The Monument 2nd Floor, 51 East Cheap London EC3M 1JP England to Airivo Richmond Suite 207, Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Director's details changed for Mr Ankit Singh on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr Ruchir Bindal on 2022-02-11

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM THE MONUMENT 7TH FLOOR 51 EAST CHEAP LONDON EC3M 1JP UNITED KINGDOM

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 2500000

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 SAIL ADDRESS CHANGED FROM: 43 TEMPLE ROW INDIA BUSINESS HUB 43 TEMPLE ROW BIRMINGHAM B2 5LS ENGLAND

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUCHIR BINDAL

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANKIT SINGH

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINOD KUMAR BINDAL

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 SAIL ADDRESS CREATED

View Document

21/07/1621 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MS VIPLAVI MAHENDRA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 1000000

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM INDIA BUSINESS HUB 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS UNITED KINGDOM

View Document

02/11/152 November 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

10/06/1510 June 2015 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