APT SEARCH & SELECTION LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
28/07/2528 July 2025 New | Confirmation statement made on 2025-03-02 with updates |
23/07/2523 July 2025 New | Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN England to Westgate House 9 Holborn London EC1N 2LL on 2025-07-23 |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
12/03/2512 March 2025 | Memorandum and Articles of Association |
12/03/2512 March 2025 | Sub-division of shares on 2025-02-19 |
12/03/2512 March 2025 | Resolutions |
12/03/2512 March 2025 | Resolutions |
12/03/2512 March 2025 | Resolutions |
12/03/2512 March 2025 | Memorandum and Articles of Association |
11/03/2511 March 2025 | Statement of capital following an allotment of shares on 2025-02-19 |
30/11/2430 November 2024 | Memorandum and Articles of Association |
30/11/2430 November 2024 | Resolutions |
23/09/2423 September 2024 | Appointment of Kunjal Tanna as a director on 2024-08-30 |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/11/2118 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MR AMIT PANDIT / 27/11/2019 |
27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT PANDIT / 27/11/2019 |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT PANDIT / 02/03/2015 |
22/04/1522 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 50 BUCKTHORNE ROAD LONDON SE4 2DB ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 643 WATFORD WAY LONDON NW73JR ENGLAND |
02/03/122 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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