ACTIPHARM PROPERTY MANAGEMENT SERVICES LTD

Unit 23 Lake Business Centre Unit 23 Lake Business Centre, London, N17 0YX, England
StatusACTIVE
Company No.08891885
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 2 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL REFRIGERATION SERVICES LIMITED

45 HODDESDON INDUSTRIAL CENTRE,HODDESDON,EN11 0FF

Number:00918599
Status:ACTIVE
Category:Private Limited Company

CONSULCODE LIMITED

C/O THE ACCOUNTING CREW, PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP

Number:11415345
Status:ACTIVE
Category:Private Limited Company

HUNTER OFFSHORE LTD

44 JENKINSON DRIVE,FALKIRK,FK2 9TL

Number:SC571575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LITTLE SEWING ODYSSEY LTD

136 FARMILO ROAD,LONDON,E17 8JR

Number:10950032
Status:ACTIVE
Category:Private Limited Company

PHILTERS AVIATION LIMITED

SANS SOUCI,SHEPPERTON,TW17 0DJ

Number:07235756
Status:ACTIVE
Category:Private Limited Company

S&G WARRINGTON LTD

3 ST. ANDREWS STREET,BLACKBURN,BB1 8AE

Number:11592265
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