- Company Overview for APAL MARKETING LIMITED (07112539)
- Filing history for APAL MARKETING LIMITED (07112539)
- People for APAL MARKETING LIMITED (07112539)
- More for APAL MARKETING LIMITED (07112539)
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) |
---|---|---|---|
30 Apr 2024 | PSC01 | Notification of Alison Puttock as a person with significant control on 2 April 2024 | |
30 Apr 2024 | PSC01 | Notification of Andrew Charles Puttock as a person with significant control on 2 April 2024 | |
29 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
10 Apr 2024 | AD01 | Registered office address changed from 63 Haslucks Green Road Shirley Solihull B90 2ED England to 42 Lackford Road Chipstead Coulsdon Surrey CR5 3TA on 10 April 2024 | |
10 Apr 2024 | AP03 | Appointment of Alison Puttock as a secretary on 2 April 2024 | |
10 Apr 2024 | TM02 | Termination of appointment of Joanna Lawrence as a secretary on 2 April 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of Adam Graham Lawrence as a director on 2 April 2024 | |
19 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with updates | |
06 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
05 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
03 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Adam Graham Lawrence on 8 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
06 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
12 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from Spencer Gardner Dickins 3 Cheetah Road Coventry Innovation Village Coventry CV1 2TL to 63 Haslucks Green Road Shirley Solihull B90 2ED on 6 February 2017 |