- 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) |
---|---|---|---|
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 25 June 2019
|
|
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Feb 2018 | CH03 | Secretary's details changed for Dr Michael George Clark on 27 February 2018 | |
28 Feb 2018 | CH03 | Secretary's details changed for Dr Michael George Clark on 27 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Maureen Sheila Helen Coleman on 27 February 2018 | |
27 Feb 2018 | CH03 | Secretary's details changed for Dr Michael George Clark on 27 February 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Feb 2017 | AP01 | Appointment of Mr Euan James Venters as a director on 21 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Dr Jeremy James Hutchinson as a director on 31 January 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Michael George Clark as a director on 31 January 2017 | |
14 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
14 Jul 2016 | TM01 | Termination of appointment of David John Moseley as a director on 30 June 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 12 September 2015
|
|
05 Oct 2015 | AD01 | Registered office address changed from 34 Broom Close Teddington Middlesex TW11 9RJ to Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ on 5 October 2015 | |
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Mar 2015 | AP01 | Appointment of Dr Nicholas Garner as a director on 24 February 2015 | |
29 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|