- Company Overview for APOTECHNOS LIMITED (09290866)
- Filing history for APOTECHNOS LIMITED (09290866)
- People for APOTECHNOS LIMITED (09290866)
- More for APOTECHNOS LIMITED (09290866)
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 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
25 Aug 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
22 Apr 2024 | AAMD | Amended total exemption full accounts made up to 30 June 2023 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Dec 2023 | CH01 | Director's details changed for Mr Gareth Daniel O'brien on 8 December 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
25 Jan 2023 | PSC05 | Change of details for Enertechnos Holdings Limited as a person with significant control on 1 January 2023 | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Mark Glyn Hardy as a director on 26 October 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
25 May 2021 | AAMD | Amended accounts for a dormant company made up to 30 June 2020 | |
05 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Gareth O'brien on 21 January 2020 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Mark Glyn Hardy on 21 January 2020 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Dominic Guy Francis Chamen Quennell on 20 January 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
04 Jun 2018 | AD01 | Registered office address changed from 197 Prince of Wales Road London NW5 3QB to 19 Kingsmill Business Park Chapel Mill Road Kingston-upon-Thames Surrey KT1 3GZ on 4 June 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates |