Advanced company searchLink opens in new window

A P TILING LIMITED

Company number 09189428

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)
26 Feb 2024 AA Micro company accounts made up to 30 June 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
13 Nov 2020 AA Micro company accounts made up to 30 June 2020
08 Sep 2020 AP03 Appointment of Mr Harry Robert Goding as a secretary on 7 September 2020
30 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Mar 2020 AP01 Appointment of Mrs Sarah Phillips as a director on 6 April 2019
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 100
13 Feb 2019 CS01 Confirmation statement made on 28 August 2018 with no updates
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2018 AA Micro company accounts made up to 30 June 2018
19 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 AD01 Registered office address changed from 10 Garden Street Llanbradach Caerphilly CF83 3LZ Wales to 3 Upland Drive Trelewis Treharris CF46 6FB on 26 June 2017
16 Nov 2016 AD01 Registered office address changed from 7 Thornhill Street Canton Cardiff South Glamorgan CF5 1rd to 10 Garden Street Llanbradach Caerphilly CF83 3LZ on 16 November 2016