- Company Overview for APA PUBLICATIONS (UK) LIMITED (03342440)
- Filing history for APA PUBLICATIONS (UK) LIMITED (03342440)
- People for APA PUBLICATIONS (UK) LIMITED (03342440)
- Charges for APA PUBLICATIONS (UK) LIMITED (03342440)
- More for APA PUBLICATIONS (UK) LIMITED (03342440)
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) |
---|---|---|---|
14 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
05 Apr 2024 | PSC04 | Change of details for Mr Rene Frey as a person with significant control on 1 November 2021 | |
05 Apr 2024 | CH01 | Director's details changed for Rene Frey on 1 November 2021 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
12 Apr 2023 | CH01 | Director's details changed for Rene Frey on 16 February 2014 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
05 Oct 2021 | MR04 | Satisfaction of charge 033424400008 in full | |
05 Oct 2021 | MR04 | Satisfaction of charge 033424400009 in full | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
20 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Nov 2020 | MR04 | Satisfaction of charge 033424400007 in full | |
17 Sep 2020 | AD01 | Registered office address changed from London (Wc2) Office 7 Bell Yard London WC2A 2JR United Kingdom to 7 Bell Yard London WC2A 2JR on 17 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 1st Floor Mill House 8 Mill Street London SE1 2BA United Kingdom to London (Wc2) Office 7 Bell Yard London WC2A 2JR on 15 September 2020 | |
08 Jul 2020 | MR01 | Registration of charge 033424400010, created on 6 July 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
31 Mar 2020 | TM01 | Termination of appointment of Agnieszka Mizak as a director on 25 March 2020 | |
19 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
01 Apr 2019 | CH01 | Director's details changed for Agnieszka Mizak on 25 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 1st Floor Magdalen House 136-148 Tooley Street London SE1 2TU to 1st Floor Mill House 8 Mill Street London SE1 2BA on 25 January 2019 |