Advanced company searchLink opens in new window

AP CAPITAL PARTNERS LIMITED

Company number 05361358

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 PSC04 Change of details for Sally Jane Pellow as a person with significant control on 1 February 2022
07 Feb 2022 CH01 Director's details changed for Mr Ian Anthony Pellow on 1 February 2022
31 Jan 2022 AD01 Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB England to Merlin House Brunel Road Theale Reading RG7 4AB on 31 January 2022
31 Jan 2022 AD01 Registered office address changed from Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 31 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AD01 Registered office address changed from Suite G07, 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale, Reading RG7 4TY England to Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA on 30 March 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
29 Jan 2020 PSC04 Change of details for Sally Jane Pellow as a person with significant control on 29 January 2020
14 Jan 2020 AA Micro company accounts made up to 31 March 2019
02 Oct 2019 AD01 Registered office address changed from Suite G07, 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale, Reading RG7 4TY England to Suite G07, 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale, Reading RG7 4TY on 2 October 2019
02 Oct 2019 AD01 Registered office address changed from 10 Charles Ii Street London SW1Y 4AA United Kingdom to Suite G07, 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale, Reading RG7 4TY on 2 October 2019
04 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
20 Feb 2018 AD01 Registered office address changed from Byron House 7-9 st. James's Street London SW1A 1EE United Kingdom to 10 Charles Ii Street London SW1Y 4AA on 20 February 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-21
10 May 2017 CONNOT Change of name notice