(AP01) On March 1, 2024 new director was appointed.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Apeejay London Limited 54 Portland Place London W1B 1DY England to 54 Portland Place London W1B 1DY on August 3, 2023
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed apeejay property LIMITEDcertificate issued on 12/07/23
filed on: 12th, July 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 12, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 26, 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 25, 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor 54 Portland Place London W1B 1DY England to C/O Apeejay London Limited 54 Portland Place London W1B 1DY on June 26, 2023
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control March 28, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 28, 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3rd Floor 54 Portland Place London W1B 4DY to 3rd Floor 54 Portland Place London W1B 1DY on October 14, 2021
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on August 19, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 19, 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 19, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35 Portland Place London W1B 1QF United Kingdom to 3rd Floor 54 Portland Place London W1B 4DY on August 16, 2018
filed on: 16th, August 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2016
| incorporation
|
Free Download
(49 pages)
|