- Company Overview for APA PUBLICATIONS (UK) LIMITED (03342440)
- Filing history for APA PUBLICATIONS (UK) LIMITED (03342440)
- People for APA PUBLICATIONS (UK) LIMITED (03342440)
- Charges for APA PUBLICATIONS (UK) LIMITED (03342440)
- More for APA PUBLICATIONS (UK) LIMITED (03342440)
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) |
---|---|---|---|
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
02 Feb 2018 | MR01 | Registration of charge 033424400008, created on 31 January 2018 | |
02 Feb 2018 | MR01 | Registration of charge 033424400009, created on 31 January 2018 | |
26 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 Jul 2017 | AD01 | Registered office address changed from 1st Floor Magadalen House 136-148 Tooley Street London SE1 2TU United Kingdom to 1st Floor Magdalen House 136-148 Tooley Street London SE1 2TU on 17 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Agnieszka Mizak as a director on 30 June 2017 | |
10 Apr 2017 | CH01 | Director's details changed for Rene Frey on 1 January 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
25 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
12 Apr 2016 | CH04 | Secretary's details changed for Pennsec Limited on 19 August 2015 | |
05 Jan 2016 | MR04 | Satisfaction of charge 033424400005 in full | |
05 Jan 2016 | MR04 | Satisfaction of charge 033424400006 in full | |
27 Nov 2015 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 1st Floor Magadalen House 136-148 Tooley Street London SE1 2TU on 27 November 2015 | |
28 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | CH01 | Director's details changed for Rene Frey on 31 December 2014 | |
02 Jul 2015 | MR01 | Registration of charge 033424400007, created on 1 July 2015 | |
25 Jun 2015 | MR01 | Registration of charge 033424400005, created on 17 June 2015 | |
25 Jun 2015 | MR01 | Registration of charge 033424400006, created on 17 June 2015 | |
02 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Mar 2015 | TM01 | Termination of appointment of Jan Henne De Dijn as a director on 3 March 2015 | |
11 Feb 2015 | MISC | Sect 519 | |
27 Dec 2014 | MR04 | Satisfaction of charge 033424400003 in full |