Advanced company searchLink opens in new window

APD TECHNICAL CONSULTANCY LTD

Company number 07836868

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 CS01 Confirmation statement made on 25 August 2022 with updates
08 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 30 November 2020
13 Oct 2020 AA Micro company accounts made up to 30 November 2019
07 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 30 November 2018
16 Oct 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
10 Oct 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
10 Oct 2018 PSC04 Change of details for Mr Alexis Barratt as a person with significant control on 10 October 2018
05 Feb 2018 AA Micro company accounts made up to 30 November 2017
04 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
15 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Aug 2016 AD01 Registered office address changed from 13 Whites Row London E1 7NF to 57 Windmill Street Gravesend DA12 1BB on 25 August 2016
26 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 Aug 2015 AD02 Register inspection address has been changed from 7 Rimbury Way Christchurch Dorset BH23 2RQ United Kingdom to 109 Donaldson Road London SE18 3JZ
26 Aug 2015 CERTNM Company name changed trinity management (ldn) LTD\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
25 Aug 2015 AP01 Appointment of Mr Alexis Barratt as a director on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of Nick Powter as a director on 25 August 2015