Advanced company searchLink opens in new window

APEG IMAGING (UK) LTD

Company number 11935626

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
16 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-terminate directors appointment 20/12/2022
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 10
09 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
15 Nov 2022 TM01 Termination of appointment of Rina Patel as a director on 15 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 31 August 2020
05 Aug 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 August 2020
18 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Apr 2020 PSC07 Cessation of Kamal Gogna as a person with significant control on 17 April 2020
08 Apr 2020 TM01 Termination of appointment of Kamal Gogna as a director on 28 March 2020
22 Jan 2020 PSC01 Notification of Kamal Gogna as a person with significant control on 22 January 2020
22 Jan 2020 PSC01 Notification of Emil Gadimaliyev as a person with significant control on 22 January 2020
22 Jan 2020 PSC04 Change of details for Mr Ashir Patel as a person with significant control on 22 January 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 1.02
03 Jan 2020 AD01 Registered office address changed from 1 Spencer Road Isleworth Middlesex TW7 4BQ United Kingdom to 86 Harley Street London W1G 7HP on 3 January 2020
19 Aug 2019 AP01 Appointment of Mr Kamal Gogna as a director on 19 August 2019
19 Aug 2019 AP01 Appointment of Mr Emil Gadimaliyev as a director on 19 August 2019
17 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
09 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted