APJ SERVICES (LONDON) LTD

24 Harbour House Coldharbour Lane, Rainham, RM13 9YB, England
StatusACTIVE
Company No.11522000
CategoryPrivate Limited Company
Incorporated16 Aug 2018
Age5 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

APJ SERVICES (LONDON) LTD is an active private limited company with number 11522000. It was incorporated 5 years, 10 months, 20 days ago, on 16 August 2018. The company address is 24 Harbour House Coldharbour Lane, Rainham, RM13 9YB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Akpoviegbeta Odjimogho

Cessation date: 2023-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vivian Gyimah

Notification date: 2023-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Akpoviegbeta Odjimogho

Termination date: 2023-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

Old address: 280 Camberwell Road Front Shop - Camberwell Cars London SE5 0DL England

New address: 24 Harbour House Coldharbour Lane Rainham RM13 9YB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vivian Gyimah

Appointment date: 2022-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Akpoviegbeta Odjimogho

Notification date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doyin Olusayo Babajide

Termination date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Akpoviegbeta Odjimogho

Appointment date: 2020-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Doyin Olusayo Babajide

Cessation date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Inspiration House, 54-80 Ossory Road London SE1 5AN England

New address: 280 Camberwell Road Front Shop - Camberwell Cars London SE5 0DL

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Doyin Olusayo Babajide

Notification date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Akpoviegbeta Odjimogho

Cessation date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doyin Olusayo Babajide

Appointment date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Akpoviegbeta Odjimogho

Termination date: 2018-12-07

Documents

View document PDF

Incorporation company

Date: 16 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FURNIVAL HOUSE MANAGEMENT LIMITED

NO.1 LONDON BRIDGE,LONDON,SE1 9BG

Number:09791445
Status:ACTIVE
Category:Private Limited Company

J H S PROPERTIES LIMITED

6 TEME GROVE, RIVERPOINT,WEST MIDLANDS,WV13 2SE

Number:05452577
Status:ACTIVE
Category:Private Limited Company

MITCHELL JAMES RECRUITMENT LTD

ENTERPRISE HOUSE 7 COVENTRY ROAD,WARWICKSHIRE,B46 3BB

Number:10989867
Status:ACTIVE
Category:Private Limited Company

SCORCHIO HEATING LIMITED

40 GREEN CLOSE,GLOUCESTER,GL3 4ND

Number:09806775
Status:ACTIVE
Category:Private Limited Company

SIMON SWEETLAND LTD

4 LAWSON CRESCENT,NORTHAMPTON,NN3 9NS

Number:05451716
Status:ACTIVE
Category:Private Limited Company

THE FINISHING CENTRE LIMITED

2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:10798469
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