Advanced company searchLink opens in new window

APHARI LIMITED

Company number 09408211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 101
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
  • GBP 101
17 Apr 2015 SH08 Change of share class name or designation
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
27 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-27
  • GBP 100