APNA HOUSE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type total exemption full. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type total exemption full. 2018-11-15 View Report
Confirmation statement. Statement with no updates. 2018-05-18 View Report
Address. New address: 2nd Floor, 9 Portland Street Manchester M1 3BE. Old address: Queens Court 24 Queen Street Manchester M2 5HX England. Change date: 2018-03-23. 2018-03-23 View Report
Accounts. Accounts type total exemption full. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Address. New address: Queens Court 24 Queen Street Manchester M2 5HX. Old address: 83 High Street West Wickham BR4 0LS England. Change date: 2017-05-16. 2017-05-16 View Report
Accounts. Accounts type total exemption full. 2017-04-04 View Report
Address. New address: 83 High Street West Wickham BR4 0LS. Change date: 2016-10-31. Old address: 30 Addiscombe Grove Croydon Surrey CR9 5AY. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type total exemption full. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-09-11 View Report
Accounts. Accounts type total exemption full. 2015-01-12 View Report
Mortgage. Charge creation date: 2014-12-12. Charge number: 042740800005. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Officers. Officer name: Dr David Farshid Irandoust. 2014-07-06 View Report
Officers. Officer name: Faisal Azam. 2014-07-06 View Report
Officers. Officer name: Neelam Faqir. 2014-07-06 View Report
Officers. Officer name: Mr Faisal Azam. Change date: 2013-08-22. 2014-06-09 View Report
Accounts. Accounts type total exemption full. 2014-05-21 View Report
Gazette. Gazette filings brought up to date. 2014-04-12 View Report
Gazette. Gazette notice compulsary. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type total exemption full. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-08-22 View Report
Accounts. Accounts type total exemption full. 2012-01-08 View Report
Annual return. With made up date full list shareholders. 2011-10-05 View Report
Accounts. Accounts type total exemption full. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-08-23 View Report
Accounts. Accounts type total exemption full. 2010-02-05 View Report
Annual return. Legacy. 2009-08-25 View Report
Accounts. Accounts type total exemption full. 2009-04-06 View Report
Annual return. Legacy. 2008-09-17 View Report
Accounts. Accounts type total exemption full. 2008-04-09 View Report
Annual return. Legacy. 2007-10-19 View Report
Accounts. Accounts type total exemption small. 2007-10-17 View Report
Annual return. Legacy. 2007-07-13 View Report
Accounts. Legacy. 2007-04-10 View Report
Address. Description: Registered office changed on 07/12/06 from: allen house, newarke street, leicester, leicestershire LE1 5SG. 2006-12-07 View Report
Officers. Description: New secretary appointed. 2006-08-23 View Report
Officers. Description: Secretary resigned. 2006-08-23 View Report
Officers. Description: New director appointed. 2006-08-23 View Report