Advanced company searchLink opens in new window

A.P.T. CAPITAL LIMITED

Company number 09631543

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)
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
  • GBP 4,000,000
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
  • GBP 2,500,000
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
  • GBP 1,000,000
21 Jul 2016 AD03 Register(s) moved to registered inspection location 43 Temple Row India Business Hub 43 Temple Row Birmingham B2 5LS