APM INTERIM MANAGEMENT LIMITED

96 Kenilworth Road, Edgware, HA8 8XD, England
StatusACTIVE
Company No.10060489
CategoryPrivate Limited Company
Incorporated14 Mar 2016
Age8 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

APM INTERIM MANAGEMENT LIMITED is an active private limited company with number 10060489. It was incorporated 8 years, 2 months, 20 days ago, on 14 March 2016. The company address is 96 Kenilworth Road, Edgware, HA8 8XD, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2021

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: 02 Jun 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: 31 the Ridgeway London England NW9 0UB

New address: 96 Kenilworth Road Edgware HA8 8XD

Change date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Patrick Mccarthy

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Patrick Mccarthy

Change date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Old address: Flat 17 Holme Court 158 Twickenham Road Isleworth TW7 7DL United Kingdom

New address: 31 the Ridgeway London England NW9 0UB

Change date: 2017-02-17

Documents

View document PDF

Incorporation company

Date: 14 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. WEST LTD

UNIT 8 DOCK OFFICES,LONDON,,SE16 2XU

Number:09312361
Status:ACTIVE
Category:Private Limited Company

BERKLEY CARE (GLATTON) LIMITED

ELM PLACE OLD WITNEY ROAD,WITNEY,OX29 4BD

Number:10585614
Status:ACTIVE
Category:Private Limited Company

INSIDE OUT NUTRITION LIMITED

88 KENSINGTON CHURCH STREET,,W8 4BU

Number:04826928
Status:ACTIVE
Category:Private Limited Company

QUANTUM ANALYTICS LTD.

27 TANGLE TREE CLOSE,LONDON,N3 2TR

Number:10293066
Status:ACTIVE
Category:Private Limited Company

RFID CENTRE LTD

15 LONGLEY ROAD,SURREY,GU9 8LZ

Number:04900547
Status:ACTIVE
Category:Private Limited Company

THE BREATHWORKS FOUNDATION

16 -20,MANCHESTER,M4 1DZ

Number:06890078
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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