Advanced company searchLink opens in new window

APRAMO UK LIMITED

Company number 10836988

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)
18 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
07 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
12 Feb 2023 AD01 Registered office address changed from The Old Pumphouse 1a Stonecross St. Albans AL1 4AA England to Studio 202 2nd Flr Chocolate Factory Clarendon Road London N22 6XJ on 12 February 2023
19 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Jan 2022 AP01 Appointment of Mr Nigel Jason Plested as a director on 7 January 2022
22 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Apr 2021 AD01 Registered office address changed from Unit 16 the Business Centre Edward Street Redditch Worcestershire B97 6HA England to The Old Pumphouse 1a Stonecross St. Albans AL1 4AA on 9 April 2021
07 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
07 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from Unit 46-48 Drayton Manor Business Park Coleshill Road Tamworth B78 3XN United Kingdom to Unit 16 the Business Centre Edward Street Redditch Worcestershire B97 6HA on 7 November 2019
04 Sep 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
03 Jul 2019 PSC01 Notification of Huang Qunsheng as a person with significant control on 24 June 2019
03 Jul 2019 PSC08 Notification of a person with significant control statement
03 Jul 2019 PSC07 Cessation of Transtek Trading Limited as a person with significant control on 24 June 2019
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Mar 2019 AP01 Appointment of Mr Gary Anderson as a director on 14 March 2019
21 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
29 Jun 2018 TM01 Termination of appointment of Nick Bennett as a director on 25 June 2018
29 Jun 2018 TM02 Termination of appointment of Nick Bennett as a secretary on 25 June 2018
29 Jun 2018 PSC02 Notification of Transtek Trading Limited as a person with significant control on 24 April 2018
29 Jun 2018 PSC07 Cessation of Nick Bennett as a person with significant control on 24 April 2018