APOGRAPH LIMITED

The Old Chapel 41 Main Street The Old Chapel 41 Main Street, Market Harborough, LE16 9TF, Leicestershire
StatusACTIVE
Company No.07585574
CategoryPrivate Limited Company
Incorporated31 Mar 2011
Age13 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

APOGRAPH LIMITED is an active private limited company with number 07585574. It was incorporated 13 years, 2 months, 16 days ago, on 31 March 2011. The company address is The Old Chapel 41 Main Street The Old Chapel 41 Main Street, Market Harborough, LE16 9TF, Leicestershire.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-07

Officer name: Mr Alex Innard

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Elizabeth Scamell-Katz

Cessation date: 2022-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-07

Psc name: Alex Innard

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: Sharon Elizabeth Scamell-Katz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Elizabeth Scamell-Katz

Notification date: 2021-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-21

Psc name: Adrian Lee Fowler

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Adrian Lee Fowler

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Ms Sharon Elizabeth Scamell-Katz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edmund Simon Buckmaster

Termination date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apograph accounting and it solutions LTD\certificate issued on 04/06/13

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Old address: 44 Main Street Lubenham Market Harborough Leicestershire LE16 9TF England

Change date: 2013-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D. BOYES LIMITED

3 PHILLIPSHILL COTTAGES,CHORLEYWOOD,WD3 5PN

Number:00511954
Status:ACTIVE
Category:Private Limited Company

DOGSKABEAR LIMITED

28 EDWARD ROAD,BARNET,

Number:09910658
Status:ACTIVE
Category:Private Limited Company

DORSTONE VILLAGE SHOP ASSOCIATION LIMITED

PENTWYN FARM,HEREFORD,HR3 6AD

Number:IP28278R
Status:ACTIVE
Category:Industrial and Provident Society

FUZZY PEAR LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:08523894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LLEWELYN HOUSE MANAGEMENT LIMITED

FLAT 2 LLEWELYN HOUSE,LLANDUDNO,LL30 2ER

Number:02673716
Status:ACTIVE
Category:Private Limited Company

TJB HOMES LTD

CHELMER VILLAGE DENTAL SURGERY 22 VILLAGE SQUARE,CHELMSFORD,CM2 6RF

Number:11447690
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