- Company Overview for APA CORPORATION LTD (11957710)
- Filing history for APA CORPORATION LTD (11957710)
- People for APA CORPORATION LTD (11957710)
- More for APA CORPORATION LTD (11957710)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
13 Sep 2023 | PSC01 | Notification of Jason John Lock as a person with significant control on 7 September 2023 | |
13 Sep 2023 | PSC07 | Cessation of Henry John Lock as a person with significant control on 7 September 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Henry John Lock as a director on 6 July 2023 | |
21 Apr 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
05 Dec 2022 | AP01 | Appointment of Mr Jason John Lock as a director on 5 December 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
20 Oct 2022 | PSC01 | Notification of Henry John Lock as a person with significant control on 1 July 2022 | |
20 Oct 2022 | PSC07 | Cessation of Darryll Clive Minton as a person with significant control on 1 July 2022 | |
14 Jun 2022 | TM01 | Termination of appointment of Satnam Singh Talwar as a director on 14 June 2022 | |
14 Jun 2022 | TM01 | Termination of appointment of Darryll Clive Minton as a director on 14 June 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Henry John Lock as a director on 7 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Clive Ronald Minton as a director on 7 March 2022 | |
26 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
06 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 24 March 2021
|
|
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 18 March 2021
|
|
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
26 Feb 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from Robert Denholme House Bletchingley Road Nutfield Redhill Essex RH1 4HW England to Robert Denholme House Bletchingley Road Nutfield Redhill RH1 4HW on 21 January 2021 |