Advanced company searchLink opens in new window

APSARA INTERNATIONAL LIMITED

Company number 10415595

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)
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