APMP UNITED KINGDOM DEVELOPMENT CIC
Company number 11112098
- Company Overview for APMP UNITED KINGDOM DEVELOPMENT CIC (11112098)
- Filing history for APMP UNITED KINGDOM DEVELOPMENT CIC (11112098)
- People for APMP UNITED KINGDOM DEVELOPMENT CIC (11112098)
- More for APMP UNITED KINGDOM DEVELOPMENT CIC (11112098)
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) |
---|---|---|---|
20 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
16 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2022 | AD01 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 24 March 2022 | |
18 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
13 Nov 2020 | AP01 | Appointment of Mrs Isabel Collette Moritz as a director on 13 October 2020 | |
13 Nov 2020 | AP01 | Appointment of Melissa Smith as a director on 13 November 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Nicolas Frederick Adams on 9 September 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr Nicolas Frederick Adams as a person with significant control on 9 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 9 September 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
27 Sep 2018 | TM01 | Termination of appointment of Richard William Harris as a director on 15 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Richard William Harris as a person with significant control on 14 September 2018 |