- Company Overview for APEL CHEMICALS UK LIMITED (10979498)
- Filing history for APEL CHEMICALS UK LIMITED (10979498)
- People for APEL CHEMICALS UK LIMITED (10979498)
- Registers for APEL CHEMICALS UK LIMITED (10979498)
- More for APEL CHEMICALS UK LIMITED (10979498)
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 Oct 2024 | AD01 | Registered office address changed from The Harley Building 77-79 New Cavendish Street London W1W 6XB England to First Floor 6 York Street Twickenham TW1 3LD on 18 October 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
03 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
07 Aug 2023 | CH01 | Director's details changed for Alper Pelister on 7 August 2023 | |
07 Aug 2023 | PSC04 | Change of details for Adil Pelister as a person with significant control on 7 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to The Harley Building 77-79 New Cavendish Street London W1W 6XB on 7 August 2023 | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
07 Jul 2020 | PSC04 | Change of details for Adil Pelister as a person with significant control on 7 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Alper Pelister on 6 July 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
31 Jan 2019 | TM01 | Termination of appointment of Dervis Mete Akcan as a director on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Alper Pelister as a director on 31 January 2019 | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
28 Sep 2017 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
28 Sep 2017 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
25 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-25
|