- Company Overview for APARAT LIMITED (06978153)
- Filing history for APARAT LIMITED (06978153)
- People for APARAT LIMITED (06978153)
- More for APARAT LIMITED (06978153)
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) |
---|---|---|---|
01 Oct 2015 | CH01 | Director's details changed for Miss Mariola Staniak on 1 September 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Miss Mariola Staniak on 28 October 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from Argo House Unit F32 Kilburn Park Road London NW6 5LF United Kingdom on 3 December 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Aug 2013 | CH01 | Director's details changed for Miss Mariola Staniak on 29 May 2013 | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Jan 2012 | AD01 | Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN United Kingdom on 3 January 2012 | |
08 Sep 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Miss Mariola Staniak on 1 August 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from 219a Oldfield Lane North Greenford Middlesex UB6 8PP United Kingdom on 29 July 2011 | |
29 Jul 2011 | CH01 | Director's details changed for Miss Mariola Staniak on 25 July 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Miss Mariola Staniak on 1 June 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from Flat 9 14 Colville Square London W11 2BQ United Kingdom on 29 March 2010 | |
12 Aug 2009 | 288a | Director appointed miss mariola staniak | |
12 Aug 2009 | 288b | Appointment terminated director seyed mirtaleb | |
01 Aug 2009 | NEWINC | Incorporation |