WE ARE APHRA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | |
| 29/10/2529 October 2025 New | Registered office address changed to PO Box 4385, 09809107 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-29 |
| 29/10/2529 October 2025 New | |
| 20/09/2520 September 2025 New | Termination of appointment of Matthew Edwin Lane as a director on 2024-10-01 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-05-28 with updates |
| 17/06/2517 June 2025 | Director's details changed for Mr Matthew Edwin Lane on 2025-06-09 |
| 17/06/2517 June 2025 | Director's details changed for Ms Grace Louise Carter on 2025-06-09 |
| 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 |
| 17/06/2517 June 2025 | Change of details for Grace Louise Carter as a person with significant control on 2025-06-09 |
| 10/06/2510 June 2025 | Change of details for Grace Louise Carter as a person with significant control on 2022-12-23 |
| 10/06/2510 June 2025 | Cessation of Matthew Edwin Lane as a person with significant control on 2017-12-01 |
| 29/09/2429 September 2024 | Change of share class name or designation |
| 28/09/2428 September 2024 | Particulars of variation of rights attached to shares |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
| 07/01/247 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/12/2224 December 2022 | Cessation of Matthew Peter Jolly as a person with significant control on 2022-12-23 |
| 24/12/2224 December 2022 | Confirmation statement made on 2022-12-24 with updates |
| 24/12/2224 December 2022 | Termination of appointment of Matthew Peter Jolly as a director on 2022-12-23 |
| 10/12/2210 December 2022 | Total exemption full accounts made up to 2022-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/01/2221 January 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 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 |
| 07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 29 NORTH HILL COLCHESTER CO1 1EG ENGLAND |
| 23/12/1923 December 2019 | DIRECTOR APPOINTED MR MATTHEW PETER JOLLY |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 31/07/1931 July 2019 | COMPANY NAME CHANGED GREEN CONTACT BOOK LTD CERTIFICATE ISSUED ON 31/07/19 |
| 28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 12/12/1812 December 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2018 |
| 07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 29 NORTH HILL COLCHESTER CO1 1EG ENGLAND |
| 07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 29 THE TRUMAN MALTINGS PARK WEST BERGHOLT COLCHESTER CO6 3TJ ENGLAND |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 14 WEYLAND DRIVE STANWAY COLCHESTER CO3 0RQ UNITED KINGDOM |
| 05/10/155 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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