ACTIPHARM PROPERTY MANAGEMENT SERVICES LTD
Status | ACTIVE |
Company No. | 08891885 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ACTIPHARM PROPERTY MANAGEMENT SERVICES LTD is an active private limited company with number 08891885. It was incorporated 10 years, 2 months, 16 days ago, on 12 February 2014. The company address is Unit 23 Lake Business Centre Unit 23 Lake Business Centre, London, N17 0YX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 23 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current shortened
Date: 28 Mar 2022
Action Date: 28 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-28
Made up date: 2021-03-29
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Gazette filings brought up to date
Date: 07 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Change account reference date company previous shortened
Date: 20 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Change account reference date company previous shortened
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Address
Type: AD01
New address: Unit 23 Lake Business Centre Tariff Road London N17 0YX
Old address: Unit 2 7C High Street Barnet EN5 5UE
Change date: 2019-12-30
Documents
Notification of a person with significant control
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-29
Psc name: Jignesh Patel
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Appoint person director company with name date
Date: 08 Dec 2018
Action Date: 08 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-08
Officer name: Mr Jignesh Patel
Documents
Accounts with accounts type dormant
Date: 08 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jignesh Patel
Cessation date: 2017-10-31
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jignesh Patel
Termination date: 2017-09-30
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Amit Patel
Appointment date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 21 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type dormant
Date: 10 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-25
Old address: Unit 2 7C High Street Barnet EN5 5UE England
New address: Unit 2 7C High Street Barnet EN5 5UE
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-25
Old address: Unit 2 7C High Street Barnet Hertfordshire EN5 5UE England
New address: Unit 2 7C High Street Barnet EN5 5UE
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: Unit 2 7C High Street Barnet EN5 5UE
Old address: 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England
Change date: 2015-02-25
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-16
Officer name: Mr Jignesh Patel
Documents
Change account reference date company current extended
Date: 16 Jul 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Some Companies
CAPITAL REFRIGERATION SERVICES LIMITED
45 HODDESDON INDUSTRIAL CENTRE,HODDESDON,EN11 0FF
Number: | 00918599 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ACCOUNTING CREW, PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP
Number: | 11415345 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 JENKINSON DRIVE,FALKIRK,FK2 9TL
Number: | SC571575 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
136 FARMILO ROAD,LONDON,E17 8JR
Number: | 10950032 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANS SOUCI,SHEPPERTON,TW17 0DJ
Number: | 07235756 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. ANDREWS STREET,BLACKBURN,BB1 8AE
Number: | 11592265 |
Status: | ACTIVE |
Category: | Private Limited Company |