- Company Overview for APHAQUER LTD (15062507)
- Filing history for APHAQUER LTD (15062507)
- People for APHAQUER LTD (15062507)
- More for APHAQUER LTD (15062507)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
02 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from Office Suite, 18 West Heath Road Birmingham B31 3TG United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 20 June 2024 | |
13 May 2024 | AA01 | Previous accounting period shortened from 31 August 2024 to 5 April 2024 | |
12 Apr 2024 | PSC07 | Cessation of Jasmine Carmody as a person with significant control on 19 September 2023 | |
11 Apr 2024 | TM01 | Termination of appointment of Jasmine Carmody as a director on 19 September 2023 | |
11 Apr 2024 | PSC01 | Notification of Santiago Ayala as a person with significant control on 19 September 2023 | |
09 Apr 2024 | AP01 | Appointment of Mr Santiago Ayala as a director on 19 September 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Office Suite, 18 West Heath Road Birmingham B31 3TG on 11 December 2023 | |
26 Aug 2023 | AD01 | Registered office address changed from 56 Abdale Road Lancashire Liverpool L11 3EF United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 26 August 2023 | |
10 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-10
|