Advanced company searchLink opens in new window

APSLEY ANTIQUES LTD

Company number 05641422

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)
03 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
16 Oct 2024 AA Micro company accounts made up to 28 February 2024
06 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
09 Dec 2020 AD01 Registered office address changed from Unit 4B Apollo House, Calleva Park Aldermaston Reading RG7 8TN England to 244 Peppard Road Emmer Green Reading RG4 8UA on 9 December 2020
24 Nov 2020 AA Micro company accounts made up to 28 February 2020
12 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
13 Feb 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
04 Dec 2017 AD01 Registered office address changed from Office 7 Ludgate Hill London EC4M 7JN England to Unit 4B Apollo House, Calleva Park Aldermaston Reading RG7 8TN on 4 December 2017
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Dec 2016 AD01 Registered office address changed from PO Box EC4M 7JN 35-37 Office 7 Ludgate Hill London London EC4M 7JN United Kingdom to Office 7 Ludgate Hill London EC4M 7JN on 14 December 2016
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
15 Oct 2016 AD01 Registered office address changed from 244 Pepard Road Emmer Green Reading Berks RG4 8UA to PO Box EC4M 7JN 35-37 Office 7 Ludgate Hill London London EC4M 7JN on 15 October 2016
10 Oct 2016 AA Total exemption full accounts made up to 29 February 2016
30 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
30 Dec 2015 CH01 Director's details changed for Mr Matthew Peter Nunn on 1 August 2015
27 Nov 2015 AA Total exemption full accounts made up to 28 February 2015