Advanced company searchLink opens in new window

APA PARAFRICTA LIMITED

Company number 05174395

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)
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 15.3435
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
  • GBP 12.0004
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 September 2015
  • GBP 12.0003
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
  • GBP 9.7495
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 of the companies act 2006 23/07/2015
01 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 9.36
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
  • GBP 9.0403