Advanced company searchLink opens in new window

AP EXCHANGE FLAGS LIMITED

Company number 11950005

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)
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
19 Mar 2024 CH01 Director's details changed for Mr Oren Nussbaum on 19 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Guy Lewinsohn on 19 March 2024
22 Sep 2023 AA Full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 15 April 2023 with updates
11 May 2023 PSC05 Change of details for Ashtrom Properties Uk Partnership Llp as a person with significant control on 15 April 2023
11 May 2023 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 35 Ballards Lane London N3 1XW on 11 May 2023
22 Feb 2023 CH01 Director's details changed for Mr Oren Nussbaum on 17 February 2023
25 Jul 2022 AA Full accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
18 May 2021 AA Accounts for a small company made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 15 April 2021 with updates
22 Apr 2021 PSC02 Notification of Ashtrom Properties Uk Partnership Llp as a person with significant control on 25 November 2020
21 Apr 2021 PSC07 Cessation of Ashtrom Properties U.K Ltd as a person with significant control on 25 November 2020
03 Aug 2020 AA Full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
01 Aug 2019 MR01 Registration of charge 119500050001, created on 31 July 2019
16 Jul 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
25 Apr 2019 CH01 Director's details changed for Oren Nussbaum on 24 April 2019
25 Apr 2019 CH01 Director's details changed for Mr Guy Lewinsohn on 24 April 2019
16 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-16
  • GBP 200