- Company Overview for A.P.T. CAPITAL LIMITED (09631543)
- Filing history for A.P.T. CAPITAL LIMITED (09631543)
- People for A.P.T. CAPITAL LIMITED (09631543)
- Registers for A.P.T. CAPITAL LIMITED (09631543)
- More for A.P.T. CAPITAL LIMITED (09631543)
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) |
---|---|---|---|
25 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
24 Mar 2021 | PSC04 | Change of details for Mr Ankit Singh as a person with significant control on 6 April 2016 | |
24 Mar 2021 | PSC04 | Change of details for Mr Vinod Kumar Bindal as a person with significant control on 6 April 2016 | |
24 Mar 2021 | PSC04 | Change of details for Mr Ruchir Bindal as a person with significant control on 6 April 2016 | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 March 2021
|
|
02 Dec 2020 | TM01 | Termination of appointment of Viplavi Mahendra as a director on 11 November 2020 | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from The Monument 7th Floor 51 East Cheap London EC3M 1JP United Kingdom to The Monument 2nd Floor, 51 East Cheap London EC3M 1JP on 11 February 2020 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 9 September 2019
|
|
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to The Monument 7th Floor 51 East Cheap London EC3M 1JP on 9 September 2019 | |
29 Jul 2019 | AD02 | Register inspection address has been changed from 43 Temple Row India Business Hub 43 Temple Row Birmingham B2 5LS England to India Business Hub 156 Great Charles Street Queensway Birmingham B3 3HN | |
06 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
09 Jan 2018 | PSC01 | Notification of Vinod Kumar Bindal as a person with significant control on 6 April 2016 | |
09 Jan 2018 | PSC01 | Notification of Ruchir Bindal as a person with significant control on 6 April 2016 | |
09 Jan 2018 | PSC01 | Notification of Ankit Singh as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | AD03 | Register(s) moved to registered inspection location 43 Temple Row India Business Hub 43 Temple Row Birmingham B2 5LS |