- Company Overview for APHARI LIMITED (09408211)
- Filing history for APHARI LIMITED (09408211)
- People for APHARI LIMITED (09408211)
- More for APHARI LIMITED (09408211)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
01 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | AD01 | Registered office address changed from 3rd Floor North 32 Duke Street St James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 13 April 2016 | |
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
17 Apr 2015 | SH08 | Change of share class name or designation | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2015 | AD01 | Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG United Kingdom to 3Rd Floor North 32 Duke Street St James's London SW1Y 6DF on 13 April 2015 | |
28 Jan 2015 | CERTNM |
Company name changed aw & aw newco LIMITED\certificate issued on 28/01/15
|
|
27 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-27
|