WE ARE APHRA LTD
Status | ACTIVE |
Company No. | 09809107 |
Category | Private Limited Company |
Incorporated | 05 Oct 2015 |
Age | 8 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
WE ARE APHRA LTD is an active private limited company with number 09809107. It was incorporated 8 years, 7 months, 24 days ago, on 05 October 2015. The company address is Unit 3 Blue Barns Business Park Old Ipswich Road Unit 3 Blue Barns Business Park Old Ipswich Road, Colchester, CO7 7FX, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Confirmation statement with no updates
Date: 07 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 24 Dec 2022
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Cessation of a person with significant control
Date: 24 Dec 2022
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Peter Jolly
Cessation date: 2022-12-23
Documents
Termination director company with name termination date
Date: 24 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-23
Officer name: Matthew Peter Jolly
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 17 Mar 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-11
Psc name: Matthew Peter Jolly
Documents
Resolution
Date: 24 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Feb 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 22 Feb 2021
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
New address: Unit 3 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX
Old address: 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ England
Change date: 2020-04-20
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-07
New address: 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ
Old address: 29 North Hill Colchester CO1 1EG England
Documents
Appoint person director company with name date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Peter Jolly
Appointment date: 2019-12-23
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Resolution
Date: 31 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Legacy
Date: 12 Dec 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/10/2018
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
New address: 29 North Hill Colchester CO1 1EG
Old address: 29 the Truman Maltings Park West Bergholt Colchester CO6 3TJ England
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Old address: 29 North Hill Colchester CO1 1EG England
New address: 29 the Truman Maltings Park West Bergholt Colchester CO6 3TJ
Change date: 2018-11-07
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Old address: 14 Weyland Drive Stanway Colchester CO3 0RQ United Kingdom
Change date: 2015-12-09
New address: 29 North Hill Colchester CO1 1EG
Documents
Some Companies
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10885294 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROOKS PARADE,ILFORD,IG3 9RT
Number: | 11376599 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HIGH STREET,EVESHAM,WR11 4HR
Number: | 04844845 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPET DISCOUNT CENTRE LIMITED
217 SHIELDS ROAD,NEWCASTLE UPON TYNE,NE6 1DQ
Number: | 07614864 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F3 BRYN LANE, BRYN BUSINESS CENTRE,WREXHAM,LL13 9UT
Number: | 11667840 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE
Number: | 02774308 |
Status: | ACTIVE |
Category: | Private Limited Company |