APIS ASSAY TECHNOLOGIES LTD.

Second Floor Citylabs 1.0 Second Floor Citylabs 1.0, Manchester, M13 9NQ, Greater Manchester
StatusACTIVE
Company No.11563620
CategoryPrivate Limited Company
Incorporated11 Sep 2018
Age5 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

APIS ASSAY TECHNOLOGIES LTD. is an active private limited company with number 11563620. It was incorporated 5 years, 8 months, 20 days ago, on 11 September 2018. The company address is Second Floor Citylabs 1.0 Second Floor Citylabs 1.0, Manchester, M13 9NQ, Greater Manchester.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Wilkinson

Appointment date: 2023-09-08

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115636200001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Dr Joachim Schorr

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Rahn

Appointment date: 2020-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: The Council of the City of Manchester

Notification date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Dr Joachim Schorr

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher Kavanagh

Appointment date: 2019-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: Second Floor Citylabs 1.0 Nelson Street Manchester Greater Manchester M13 9NQ

Change date: 2019-03-11

Old address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-17

Officer name: Jordan Cosec Limited

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-30

Capital : 106,600 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 26 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-26

Capital : 103,300 GBP

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115636200001

Charge creation date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-30

Charge number: 115636200002

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Ms Rowena May Burns

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2018

Action Date: 05 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-05

Capital : 100,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 11 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTLWSPV000014 LTD

29 ALDENHAM AVENUE,RADLETT,WD7 8HZ

Number:10305986
Status:ACTIVE
Category:Private Limited Company

CEMENT TILE SHOP EUROPE LTD

GREYCROFT,REDDITCH,B96 6NE

Number:09468991
Status:ACTIVE
Category:Private Limited Company

KENG INTER-SERVICES LIMITED

FLAT 5, 303 HOLMESDALE ROAD,LONDON,SE25 6PN

Number:10561621
Status:ACTIVE
Category:Private Limited Company

KENMAN HOLDINGS LIMITED

11 JAMES STREET,ISLE OF LEWIS,HS1 2QN

Number:SC109839
Status:ACTIVE
Category:Private Limited Company

KL HAIR CREATIONS LIMITED

6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU

Number:07957434
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROFOTEC LIMITED

6 WOODSIDE,NOTTINGHAM,NG16 3NW

Number:03635702
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