WE ARE APHRA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 New

View Document

29/10/2529 October 2025 NewRegistered office address changed to PO Box 4385, 09809107 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-29

View Document

29/10/2529 October 2025 New

View Document

20/09/2520 September 2025 NewTermination of appointment of Matthew Edwin Lane as a director on 2024-10-01

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

17/06/2517 June 2025 Director's details changed for Mr Matthew Edwin Lane on 2025-06-09

View Document

17/06/2517 June 2025 Director's details changed for Ms Grace Louise Carter on 2025-06-09

View Document

17/06/2517 June 2025 Registered office address changed from Unit 3 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX England to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Grace Louise Carter as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Grace Louise Carter as a person with significant control on 2022-12-23

View Document

10/06/2510 June 2025 Cessation of Matthew Edwin Lane as a person with significant control on 2017-12-01

View Document

29/09/2429 September 2024 Change of share class name or designation

View Document

28/09/2428 September 2024 Particulars of variation of rights attached to shares

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/12/2224 December 2022 Cessation of Matthew Peter Jolly as a person with significant control on 2022-12-23

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-24 with updates

View Document

24/12/2224 December 2022 Termination of appointment of Matthew Peter Jolly as a director on 2022-12-23

View Document

10/12/2210 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 4A DE GREY SQUARE DE GREY ROAD COLCHESTER ESSEX CO4 5YQ ENGLAND

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 29 NORTH HILL COLCHESTER CO1 1EG ENGLAND

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR MATTHEW PETER JOLLY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED GREEN CONTACT BOOK LTD CERTIFICATE ISSUED ON 31/07/19

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/12/1812 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 29 NORTH HILL COLCHESTER CO1 1EG ENGLAND

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 29 THE TRUMAN MALTINGS PARK WEST BERGHOLT COLCHESTER CO6 3TJ ENGLAND

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 14 WEYLAND DRIVE STANWAY COLCHESTER CO3 0RQ UNITED KINGDOM

View Document

05/10/155 October 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