Advanced company searchLink opens in new window

APAM LTD

Company number 07671308

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)
06 Mar 2024 AA Full accounts made up to 31 December 2023
04 Aug 2023 SH08 Change of share class name or designation
04 Jul 2023 TM01 Termination of appointment of William David Powell as a director on 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2023 MA Memorandum and Articles of Association
15 Mar 2023 TM01 Termination of appointment of Bengt Mattias Brodin as a director on 15 March 2023
06 Mar 2023 AA Full accounts made up to 31 December 2022
26 Oct 2022 PSC05 Change of details for Catella Ab as a person with significant control on 24 May 2021
22 Sep 2022 AP01 Appointment of Christoffer Abramson as a director on 16 September 2022
22 Sep 2022 AP01 Appointment of Johanna Stina Maria Bjarnemyr as a director on 16 September 2022
22 Sep 2022 AP01 Appointment of Bengt Mattias Brodin as a director on 16 September 2022
22 Sep 2022 TM01 Termination of appointment of Jyrki Pekka Konsala as a director on 16 September 2022
16 Jun 2022 CH01 Director's details changed for Mr William David Powell on 16 June 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
16 May 2022 CH01 Director's details changed for Ms Melissa Jane Baldwin on 16 May 2022
16 May 2022 CH01 Director's details changed for Mr Simon James Cooke on 16 May 2022
10 May 2022 MR01 Registration of charge 076713080010, created on 29 April 2022
22 Mar 2022 AA Full accounts made up to 31 December 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
15 Jun 2021 AD01 Registered office address changed from 4th Floor, Grosvenor Street London W1K 3JZ England to 4th Floor, 84 Grosvenor Street London W1K 3JZ on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from 4th Floor 84 Grosvenor Street London W1K 3JZ England to 4th Floor, Grosvenor Street London W1K 3JZ on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from 3-5 Barrett Street London W1U 1AY England to 4th Floor 84 Grosvenor Street London W1K 3JZ on 15 June 2021
29 Mar 2021 MA Memorandum and Articles of Association
29 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association