Advanced company searchLink opens in new window

A & P SKIPS LIMITED

Company number 07240376

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)
24 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2022 PSC04 Change of details for Mr Andreas Marinos Ioannou as a person with significant control on 7 September 2021
18 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
18 Jun 2022 CH01 Director's details changed for Mr Andrew Marinos Ioannou on 7 September 2021
18 Jun 2022 PSC04 Change of details for Mr Andreas Marinos Ioannou as a person with significant control on 7 September 2021
11 Aug 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA01 Previous accounting period extended from 30 March 2021 to 31 March 2021
15 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 March 2019
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 PSC04 Change of details for Mr Andreas Ioannou as a person with significant control on 24 May 2018
24 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016 AD01 Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 10 May 2016