Advanced company searchLink opens in new window

APM ENGLAND LIMITED

Company number 09897281

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)
29 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
21 Aug 2023 AA Accounts for a small company made up to 31 December 2022
05 Jan 2023 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 2nd Floor 19 Margaret Street London W1W 8RR on 5 January 2023
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
12 Dec 2022 AA Accounts for a small company made up to 31 December 2021
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
28 Jan 2022 AA Accounts for a small company made up to 31 December 2020
20 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Dec 2020 AA Accounts for a small company made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 RP04CS01 Second filing of Confirmation Statement dated 30/11/2016
18 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 AD01 Registered office address changed from Ground Floor Shop 3 South Molton Street London W1Y 1DH United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 13 December 2017
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/05/2019 .
04 Feb 2016 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to Ground Floor Shop 3 South Molton Street London W1Y 1DH on 4 February 2016
02 Dec 2015 AP01 Appointment of Mr Philippe Joseph Pierre Prette as a director on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Tracy Lee Plimmer as a director on 1 December 2015
01 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-01
  • GBP 2