APOHA LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2024-04-25 View Report
Address. Change date: 2024-03-01. Old address: Unit 117, Westbourne Studios 242 Acklam Road Portobello London W10 5JJ England. New address: Nw Works Units 8 & 9 135 Salusbury Rd London NW6 6RJ. 2024-03-01 View Report
Capital. Capital allotment shares. 2024-01-12 View Report
Persons with significant control. Psc name: Dr Shamit Shrivastava. Change date: 2021-04-19. 2023-11-24 View Report
Officers. Officer name: Mr Shamit Shrivastava. Change date: 2021-04-19. 2023-11-22 View Report
Officers. Change date: 2021-04-19. Officer name: Mr Shamit Shrivastava. 2023-11-21 View Report
Officers. Appointment date: 2023-10-03. Officer name: Dr Michael Sidler. 2023-11-17 View Report
Capital. Capital allotment shares. 2023-10-25 View Report
Persons with significant control. Change date: 2023-10-03. Psc name: Mr Shamit Shrivastava. 2023-10-25 View Report
Capital. Capital allotment shares. 2023-10-25 View Report
Incorporation. Memorandum articles. 2023-10-25 View Report
Resolution. Description: Resolutions. 2023-10-25 View Report
Capital. Date: 2023-09-22. 2023-10-05 View Report
Resolution. Description: Resolutions. 2023-10-05 View Report
Resolution. Description: Resolutions. 2023-09-26 View Report
Persons with significant control. Change date: 2021-04-19. Psc name: Mrs Anshika Srivastava. 2023-09-18 View Report
Accounts. Accounts type total exemption full. 2023-06-20 View Report
Officers. Change date: 2023-04-11. Officer name: Mrs Anshika Srivastava. 2023-04-11 View Report
Officers. Officer name: Mrs Anshika Srivastava. Change date: 2023-04-11. 2023-04-11 View Report
Persons with significant control. Change date: 2023-03-03. Psc name: Mr Shamit Shrivastava. 2023-04-11 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2022-08-09 View Report
Confirmation statement. Statement with updates. 2022-04-22 View Report
Address. New address: Unit 117, Westbourne Studios 242 Acklam Road Portobello London W10 5JJ. Change date: 2021-12-03. Old address: Biotech Research Laboratories Ltd 15 Pennard Road London W12 8DW United Kingdom. 2021-12-03 View Report
Address. Change date: 2021-06-12. Old address: Flat a 31 Brondesbury Road London NW6 6BA United Kingdom. New address: Biotech Research Laboratories Ltd 15 Pennard Road London W12 8DW. 2021-06-12 View Report
Officers. Appointment date: 2021-05-11. Officer name: Ms Anshika Srivastava. 2021-05-11 View Report
Incorporation. Capital: GBP 100 2021-04-19 View Report