APT STUDIO LIMITED
Company Documents
Date | Description |
---|---|
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
16/07/1516 July 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
21/05/1421 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
18/06/1318 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
22/02/1322 February 2013 | PREVEXT FROM 31/05/2012 TO 30/11/2012 |
15/05/1215 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM SCOTT MONCRIEFF 17 MELVILLE STREET EDINBURGH LOTHIAN EH3 7PH |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
25/01/0925 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | SECRETARY'S PARTICULARS POLLY COLLINGRIDGE |
20/05/0820 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | DIRECTOR'S PARTICULARS PETER COLLINGRIDGE |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/02/086 February 2008 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 77 MONTGOMERY STREET EDINBURGH EH7 5HZ |
18/05/0718 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | SECRETARY'S PARTICULARS CHANGED |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
04/05/054 May 2005 | SECRETARY RESIGNED |
03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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