- Company Overview for APE I.T. SOLUTIONS LIMITED (08941820)
- Filing history for APE I.T. SOLUTIONS LIMITED (08941820)
- People for APE I.T. SOLUTIONS LIMITED (08941820)
- More for APE I.T. SOLUTIONS LIMITED (08941820)
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) |
---|---|---|---|
28 Aug 2020 | TM01 | Termination of appointment of Mohammed Zahid Aslam as a director on 1 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mrs Deeba Kausar as a director on 1 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Oracle Travel Group Limited as a person with significant control on 1 August 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
07 May 2020 | AD01 | Registered office address changed from 787 Warwick Road Tyseley Birmingham B11 2EL England to 1172 Stratford Road Hall Green Birmingham B28 8AF on 7 May 2020 | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | CONNOT | Change of name notice | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 2 Springfield Road Moseley Birmingham B13 9NY to 787 Warwick Road Tyseley Birmingham B11 2EL on 9 August 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
02 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | CONNOT | Change of name notice | |
27 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
25 Apr 2015 | AD01 | Registered office address changed from 1St Floor, 2 Woodberry Grove London N12 0DR United Kingdom to 2 Springfield Road Moseley Birmingham B13 9NY on 25 April 2015 | |
12 Nov 2014 | AP01 | Appointment of Mr Mohammed Zahid Aslam as a director on 1 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Mohammed Abdul Aaleem Banares as a director on 1 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Mohammed Zahid Aslam as a director on 1 August 2014 |