Advanced company searchLink opens in new window

APHIAM LTD

Company number 10538146

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)
31 Jan 2024 COCOMP Order of court to wind up
06 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 AD01 Registered office address changed from Unit 11 Aynsley Mills Sutherland Road Stoke-on-Trent ST3 1HH England to Aphiam the Lodge at Florence House Porthill Bank Newcastle ST5 0AE on 23 November 2023
27 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
07 Jun 2023 PSC01 Notification of Pearl Bark as a person with significant control on 1 June 2023
07 Jun 2023 TM01 Termination of appointment of Philip William Newbury as a director on 7 June 2023
07 Jun 2023 TM01 Termination of appointment of Philip Andrew Graham as a director on 1 June 2023
07 Jun 2023 PSC07 Cessation of William Franklin Bark as a person with significant control on 31 May 2023
07 Jun 2023 TM01 Termination of appointment of William Franklin Bark as a director on 31 May 2023
02 May 2023 AP01 Appointment of Mrs Pearl Bark as a director on 1 May 2023
23 Nov 2022 AA Micro company accounts made up to 31 December 2021
14 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
20 Jun 2022 PSC07 Cessation of Philip Andrew Graham as a person with significant control on 1 June 2022
21 Oct 2021 AA Micro company accounts made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
18 Mar 2021 MR04 Satisfaction of charge 105381460001 in full
28 Oct 2020 AA Micro company accounts made up to 31 December 2019
22 Sep 2020 PSC04 Change of details for Mr William Franklin Bark as a person with significant control on 1 September 2020
22 Sep 2020 PSC04 Change of details for Mr Philip Andrew Graham as a person with significant control on 1 September 2020
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
12 Mar 2020 MR01 Registration of charge 105381460001, created on 10 March 2020
05 Mar 2020 PSC01 Notification of Philip Graham as a person with significant control on 1 January 2020
05 Mar 2020 PSC04 Change of details for Mr William Franklin Bark as a person with significant control on 1 September 2019
06 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates