Advanced company searchLink opens in new window

APA STRATEGIC LIMITED

Company number 10808320

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)
02 Mar 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
06 Jul 2023 AA01 Change of accounting reference date
17 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 30 September 2023
08 Mar 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
08 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 10,000,000
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 3,350,000
09 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
11 Nov 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
10 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-17
11 Aug 2020 CONNOT Change of name notice
01 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
31 Mar 2020 CS01 Confirmation statement made on 13 August 2019 with no updates
10 Dec 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 192 Mile End Road London E1 4LJ on 10 December 2019
06 Dec 2019 CONNOT Change of name notice
02 Dec 2019 AD01 Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Mr Anthony Aplin on 2 December 2019
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
21 Jun 2017 CH01 Director's details changed for Mr Anthon Ap on 21 June 2017
07 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-07
  • GBP 100