Advanced company searchLink opens in new window

AP1 (GROUP) LTD

Company number 12584292

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)
27 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with updates
26 May 2023 AA Micro company accounts made up to 31 May 2022
17 Jun 2022 PSC01 Notification of Christina Palmer as a person with significant control on 15 June 2022
17 Jun 2022 PSC01 Notification of Joel Ramsden as a person with significant control on 15 June 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 PSC07 Cessation of Ashfield Projects (Yorkshire) Ltd as a person with significant control on 15 June 2022
30 May 2022 AA Micro company accounts made up to 31 May 2021
24 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from Zeal Court Moorfield Road Estate Yeadon Leeds LS19 7BN England to Sandown House Sandbeck Way Wetherby LS22 7DN on 8 April 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
07 Dec 2020 TM01 Termination of appointment of Brendon Michael Quinlan as a director on 2 November 2020
19 Oct 2020 AP01 Appointment of Mrs Christina Frances Palmer as a director on 14 October 2020
19 Oct 2020 PSC07 Cessation of Joel Ramsden as a person with significant control on 14 October 2020
19 Oct 2020 PSC07 Cessation of Brendon Michael Quinlan as a person with significant control on 14 October 2020
19 Oct 2020 PSC02 Notification of Ashfield Projects (Yorkshire) Ltd as a person with significant control on 14 October 2020
14 Oct 2020 CERTNM Company name changed qr & associates LTD\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
04 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-04
  • GBP 100