Advanced company searchLink opens in new window

AP VENTURES LLP

Company number OC414076

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 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
09 Oct 2023 LLCS01 Confirmation statement made on 5 October 2023 with no updates
02 Feb 2023 LLAD01 Registered office address changed from 45 Gresham Street, London Gresham Street London EC2V 7BG England to 45 Gresham Street London EC2V 7BG on 2 February 2023
01 Feb 2023 LLAD01 Registered office address changed from 16 Littleworth Lane Esher Surrey KT10 9PF to 45 Gresham Street, London Gresham Street London EC2V 7BG on 1 February 2023
07 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
06 Oct 2022 LLCS01 Confirmation statement made on 5 October 2022 with no updates
06 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
05 Oct 2021 LLCS01 Confirmation statement made on 5 October 2021 with no updates
13 Sep 2021 LLAD01 Registered office address changed from 45 Old Bond Street London W1S 4QT United Kingdom to 16 Littleworth Lane Esher Surrey KT10 9PF on 13 September 2021
11 Mar 2021 AA Full accounts made up to 31 March 2020
06 Oct 2020 LLCS01 Confirmation statement made on 5 October 2020 with no updates
17 Dec 2019 AA Full accounts made up to 31 March 2019
07 Oct 2019 LLCS01 Confirmation statement made on 5 October 2019 with no updates
09 Oct 2018 LLAA01 Current accounting period extended from 31 October 2018 to 31 March 2019
08 Oct 2018 LLCS01 Confirmation statement made on 5 October 2018 with no updates
01 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
02 May 2018 LLPSC01 Notification of Kevin Eggers as a person with significant control on 13 April 2018
19 Apr 2018 LLAP01 Appointment of Mr Kevin Arthur Eggers as a member on 13 April 2018
13 Apr 2018 LLPSC01 Notification of Andrew Robert Hinkly as a person with significant control on 13 April 2018
13 Apr 2018 LLPSC07 Cessation of Anglo Platinum Ventures Holdings Limited as a person with significant control on 13 April 2018
13 Apr 2018 LLTM01 Termination of appointment of Anglo Platinum Ventures Holdings Limited as a member on 13 April 2018
13 Apr 2018 LLTM01 Termination of appointment of Anglo Platinum Marketing Limited as a member on 13 April 2018
13 Apr 2018 LLPSC07 Cessation of Anglo Platinum Marketing Limited as a person with significant control on 13 April 2018
13 Apr 2018 LLAP01 Appointment of Mr Andrew Robert Hinkly as a member on 13 April 2018
13 Apr 2018 LLAD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 45 Old Bond Street London W1S 4QT on 13 April 2018