APIS MANAGEMENT LTD

11470949 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11470949
CategoryPrivate Limited Company
Incorporated18 Jul 2018
Age5 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

APIS MANAGEMENT LTD is an active private limited company with number 11470949. It was incorporated 5 years, 11 months, 17 days ago, on 18 July 2018. The company address is 11470949 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette notice compulsory

Date: 02 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house service address applied officer

Date: 13 Jun 2024

Category: Address

Type: RP09

Change date: 2024-06-13

Officer name: Sefetogi Phetlhu Khama

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 11470949

Documents

View document PDF

Default companies house service address applied officer

Date: 13 Jun 2024

Category: Address

Type: RP09

Change date: 2024-06-13

Officer name: Ndubusi Victor Emeogo

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 11470949

Documents

View document PDF

Default companies house service address applied officer

Date: 13 Jun 2024

Category: Address

Type: RP09

Change date: 2024-06-13

Officer name: Mr Mark Henderson Applewhaite

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 11470949

Documents

View document PDF

Default companies house service address applied officer

Date: 13 Jun 2024

Category: Address

Type: RP09

Change date: 2024-06-13

Officer name: Andrew Agyei

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 11470949

Documents

View document PDF

Default companies house registered office address applied

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Address

Type: RP05

Change date: 2024-06-13

Default address: PO Box 4385, 11470949 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Online Corporate Secretaries Limited

Termination date: 2024-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-01

Old address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Andrew Agyei

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-22

Officer name: Andrew Agyei

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Henderson Applewhaite

Cessation date: 2019-11-01

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-18

Capital : 100.00 GBP

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/19

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Brehm

Termination date: 2019-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Agyei

Cessation date: 2019-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Henderson Applewhaite

Notification date: 2019-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Agyei

Notification date: 2018-07-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Incorporation company

Date: 18 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINA BUILDERS LTD

47 WHEELERS LANE,BOURNEMOUTH,BH11 9QQ

Number:03182314
Status:ACTIVE
Category:Private Limited Company

ATLAS 375 LIMITED

375 CHISWICK HIGH ROAD,LONDON,W4 4AG

Number:07437919
Status:ACTIVE
Category:Private Limited Company

BRUNEL BUSINESS PARK (ST AUSTELL) MANAGEMENT COMPANY LIMITED

LIGHT & LIFE CENTRE, UNIT 4-5 BRUNEL BUSINESS PARK,ST. AUSTELL,PL25 4TJ

Number:09351166
Status:ACTIVE
Category:Private Limited Company

DORSET QUALITY TILING LTD

17 WINNARDS CLOSE,FERNDOWN,BH22 8PA

Number:11598044
Status:ACTIVE
Category:Private Limited Company

NORTHERN ADVANCE LTD

ABLE HOUSE,LONDON,NW10 6LS

Number:11800103
Status:ACTIVE
Category:Private Limited Company

OMAOLI LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11528253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source