- Company Overview for APSARA INTERNATIONAL LIMITED (10415595)
- Filing history for APSARA INTERNATIONAL LIMITED (10415595)
- People for APSARA INTERNATIONAL LIMITED (10415595)
- More for APSARA INTERNATIONAL LIMITED (10415595)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 May 2023 | CH01 | Director's details changed for Mr Akal Dalton Singh Bains on 23 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from 26-28 26-28 Great Portland Street London County (Optional) W1W 8QT England to Julco House, 26-28 Great Portland Street London W1W 8QT on 23 May 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
17 Oct 2022 | PSC04 | Change of details for Mr Gurnek Singh Bains as a person with significant control on 1 October 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
18 Oct 2021 | CH01 | Director's details changed for Mrs Kylie Rae Bains on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Miss Aman Fallyn Kaur Bains on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Akal Dalton Singh Bains on 1 October 2021 | |
12 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
01 Oct 2020 | AD01 | Registered office address changed from Suite 3B2, Northside House Mount Pleasant Barnet EN4 9EB England to 26-28 26-28 Great Portland Street London County (Optional) W1W 8QT on 1 October 2020 | |
21 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Jun 2018 | CH01 | Director's details changed for Miss Aman Fallyn Kaur Bains on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Akal Dalton Singh Bains on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mrs Kylie Rae Bains on 8 June 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mr Gurnek Singh Bains as a person with significant control on 8 June 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG United Kingdom to Suite 3B2, Northside House Mount Pleasant Barnet EN4 9EB on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Gurnek Singh Bains on 8 June 2018 |