- Company Overview for APM CONSULTANCY AND SERVICES LTD. (08419354)
- Filing history for APM CONSULTANCY AND SERVICES LTD. (08419354)
- People for APM CONSULTANCY AND SERVICES LTD. (08419354)
- Insolvency for APM CONSULTANCY AND SERVICES LTD. (08419354)
- Registers for APM CONSULTANCY AND SERVICES LTD. (08419354)
- More for APM CONSULTANCY AND SERVICES LTD. (08419354)
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) |
---|---|---|---|
23 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
10 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mr. Ahmet Merter Akinci as a person with significant control on 5 August 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mr. Ahmet Merter Akinci on 5 August 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
15 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
13 Aug 2015 | AD02 | Register inspection address has been changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England to 49 Station Road Polegate East Sussex BN26 6EA | |
22 May 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 Apr 2015 | CH01 | Director's details changed for Mr Ahmet Merter Akinci on 27 April 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Ahmet Merter Akinci on 15 April 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street Camden Town London WC1N 3AX on 3 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
18 Feb 2015 | CH01 | Director's details changed for Mr Ahmet Merter Akinci on 18 February 2015 | |
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | AD03 | Register(s) moved to registered inspection location Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF | |
10 Sep 2014 | AD02 | Register inspection address has been changed to Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF | |
09 Sep 2014 | CH01 | Director's details changed for Mr Ahmet Merter Akinci on 9 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 27 Old Gloucester Street London WC1N 3AX on 9 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Mete Akinci as a director on 2 September 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr. Mete Akinci as a director on 7 August 2014 | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |