- Company Overview for APA PARAFRICTA LIMITED (05174395)
- Filing history for APA PARAFRICTA LIMITED (05174395)
- People for APA PARAFRICTA LIMITED (05174395)
- More for APA PARAFRICTA LIMITED (05174395)
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) |
---|---|---|---|
07 Feb 2025 | RP04CS01 | Second filing of Confirmation Statement dated 8 July 2024 | |
04 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Jul 2024 | CS01 |
08/07/24 Statement of Capital gbp 15.3435
|
|
13 Jun 2024 | TM01 | Termination of appointment of Nicholas Garner as a director on 31 May 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
18 Jul 2023 | AP01 | Appointment of Mr Michael Patrick Hoskins as a director on 1 July 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Ms Claire Louise Cotes on 20 June 2023 | |
25 Jan 2023 | TM02 | Termination of appointment of Michael George Clark as a secretary on 25 January 2023 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
09 Jan 2022 | AP01 | Appointment of Ms Claire Louise Cotes as a director on 1 January 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Aug 2020 | MA | Memorandum and Articles of Association | |
15 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
22 Jul 2020 | CH01 | Director's details changed for Ms Maureen Sheila Helen Coleman on 22 July 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Nov 2019 | AD01 | Registered office address changed from Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ England to 30 Upper High Street Thame OX9 3EZ on 30 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Jeremy James Hutchinson as a director on 8 November 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Kwok Faz Yip as a director on 29 August 2019 | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates |