Advanced company searchLink opens in new window

APM BLESS (UK) LIMITED

Company number 10915484

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)
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 Apr 2024 TM01 Termination of appointment of Timothy John Coomber as a director on 23 April 2024
23 Apr 2024 PSC07 Cessation of Timothy John Coomber as a person with significant control on 1 April 2024
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
27 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 31 August 2021
03 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 August 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
24 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
13 Sep 2019 AD01 Registered office address changed from West Ridge Court 10 West Ridge Court 32 Park Hill Ealing London W5 2JN England to PO Box GL1 2EP Ground Floor, Nth Warehouse Ground Floor, Nth Warehouse Gloucester Docks Gloucester Gloucester GL1 2EP on 13 September 2019
01 May 2019 AA Micro company accounts made up to 31 August 2018
04 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
27 Aug 2018 AP01 Appointment of Mr Kelvin David Stuart as a director on 14 August 2018
17 May 2018 AD01 Registered office address changed from Regus Saunders House, 52-53 the Mall Ealing W5 3TA England to West Ridge Court 10 West Ridge Court 32 Park Hill Ealing London W5 2JN on 17 May 2018
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
23 Nov 2017 PSC01 Notification of Kelvin David Stuart as a person with significant control on 15 November 2017
15 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-15
  • GBP 1,000