Advanced company searchLink opens in new window

APARAT LIMITED

Company number 06978153

Filter by category

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)
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Dec 2013 CH01 Director's details changed for Miss Mariola Staniak on 28 October 2013
03 Dec 2013 AD01 Registered office address changed from Argo House Unit F32 Kilburn Park Road London NW6 5LF United Kingdom on 3 December 2013
06 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
06 Aug 2013 CH01 Director's details changed for Miss Mariola Staniak on 29 May 2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Jan 2012 AD01 Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN United Kingdom on 3 January 2012
08 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for Miss Mariola Staniak on 1 August 2011
29 Jul 2011 AD01 Registered office address changed from 219a Oldfield Lane North Greenford Middlesex UB6 8PP United Kingdom on 29 July 2011
29 Jul 2011 CH01 Director's details changed for Miss Mariola Staniak on 25 July 2011
04 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Miss Mariola Staniak on 1 June 2010
29 Mar 2010 AD01 Registered office address changed from Flat 9 14 Colville Square London W11 2BQ United Kingdom on 29 March 2010
12 Aug 2009 288a Director appointed miss mariola staniak
12 Aug 2009 288b Appointment terminated director seyed mirtaleb
01 Aug 2009 NEWINC Incorporation