Advanced company searchLink opens in new window

APIS MANAGEMENT LTD

Company number 11470949

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)
19 Jan 2024 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 19 January 2024
25 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 July 2022
01 Mar 2023 AD01 Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 1 March 2023
31 Oct 2022 AA Micro company accounts made up to 31 July 2021
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Apr 2021 CH01 Director's details changed for Andrew Agyei on 6 April 2021
04 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 July 2019
29 Apr 2020 CH01 Director's details changed for Andrew Agyei on 22 April 2020
08 Nov 2019 PSC08 Notification of a person with significant control statement
06 Nov 2019 PSC07 Cessation of Mark Henderson Applewhaite as a person with significant control on 1 November 2019
18 Oct 2019 SH20 Statement by Directors
18 Oct 2019 SH19 Statement of capital on 18 October 2019
  • GBP 100.00
18 Oct 2019 CAP-SS Solvency Statement dated 27/09/19
18 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company shares capital cancelled 27/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2019 TM01 Termination of appointment of Martin Brehm as a director on 19 September 2019
05 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with updates
17 May 2019 PSC07 Cessation of Andrew Agyei as a person with significant control on 16 May 2019
17 May 2019 PSC01 Notification of Mark Henderson Applewhaite as a person with significant control on 16 May 2019
20 Aug 2018 PSC01 Notification of Andrew Agyei as a person with significant control on 18 July 2018