APM TRANS LTD
Status | ACTIVE |
Company No. | 09669657 |
Category | Private Limited Company |
Incorporated | 03 Jul 2015 |
Age | 8 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
APM TRANS LTD is an active private limited company with number 09669657. It was incorporated 8 years, 10 months, 30 days ago, on 03 July 2015. The company address is Penny Lane Business Centre Penny Lane Business Centre, Liverpool, L15 5AN, England.
Company Fillings
Change to a person with significant control
Date: 05 Mar 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sarah Murphy
Change date: 2024-01-08
Documents
Change to a person with significant control
Date: 05 Mar 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pshtiwan Rafiq Mustafa
Change date: 2024-01-08
Documents
Change person director company with change date
Date: 05 Mar 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pshtiwan Rafiq Mustafa
Change date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-30
Psc name: Sarah Murphy
Documents
Change to a person with significant control
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-30
Psc name: Mr Pshtiwan Rafiq Mustafa
Documents
Change account reference date company previous extended
Date: 28 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2022-07-31
Documents
Certificate change of name company
Date: 04 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aisha prm LTD\certificate issued on 04/11/22
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Capital allotment shares
Date: 06 Jul 2017
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-01
Capital : 200 GBP
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Address
Type: AD01
Old address: 39 Arnold Crescent Liverpool L8 8NF United Kingdom
Change date: 2017-07-06
New address: Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 28 Sep 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Some Companies
2 HIGHWOOD CRESCENT,HIGH WYCOMBE,HP12 4LY
Number: | 09819798 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TREGARNE TERRACE,CORNWALL,PL25 4DD
Number: | 05027851 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 APPLEDORE DRIVE,COVENTRY,CV5 7PQ
Number: | 11564856 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW
Number: | 08335551 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OAK PROJECT CONSULTANCY LIMITED
31 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD
Number: | 10894732 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSING SOLUTIONS LIMITED
UNIT 15 HOME FARM,LUTON,LU1 3TD
Number: | 10490356 |
Status: | ACTIVE |
Category: | Private Limited Company |