Advanced company searchLink opens in new window

APIS ASSAY TECHNOLOGIES LTD.

Company number 11563620

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)
15 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
15 Sep 2023 AP01 Appointment of Mr Tom Wilkinson as a director on 8 September 2023
14 Sep 2023 MA Memorandum and Articles of Association
14 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
15 Aug 2022 AA Accounts for a small company made up to 31 December 2021
15 Jun 2022 MR04 Satisfaction of charge 115636200001 in full
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
23 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
13 Jul 2021 AA Accounts for a small company made up to 31 December 2020
08 Feb 2021 CH01 Director's details changed for Dr Joachim Schorr on 11 March 2019
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
28 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
09 Sep 2020 AP01 Appointment of Dr Mark Rahn as a director on 9 September 2020
27 May 2020 AA Accounts for a small company made up to 31 December 2019
14 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
24 Sep 2019 PSC03 Notification of The Council of the City of Manchester as a person with significant control on 30 November 2018
24 Sep 2019 PSC04 Change of details for Dr Joachim Schorr as a person with significant control on 30 November 2018
11 Mar 2019 AP01 Appointment of Mr Ian Christopher Kavanagh as a director on 23 January 2019
11 Mar 2019 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Second Floor Citylabs 1.0 Nelson Street Manchester Greater Manchester M13 9NQ on 11 March 2019
18 Jan 2019 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 17 January 2019
10 Dec 2018 SH10 Particulars of variation of rights attached to shares
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 106,600