Advanced company searchLink opens in new window

APEM (UK) LTD

Company number 07405636

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)
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
30 May 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
17 Oct 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
04 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
23 Jul 2020 AA Micro company accounts made up to 31 October 2019
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
13 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
29 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
26 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with no updates
21 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jul 2016 AD01 Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to 46 Nova Road Croydon CR0 2TL on 26 July 2016
25 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 Nov 2015 CH01 Director's details changed for Mrs Deniza Power on 25 November 2015