APIS ASSAY TECHNOLOGIES LTD.
Status | ACTIVE |
Company No. | 11563620 |
Category | Private Limited Company |
Incorporated | 11 Sep 2018 |
Age | 5 years, 8 months, 20 days |
Jurisdiction | England 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
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
Resolution
Date: 14 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage satisfy charge full
Date: 15 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115636200001
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 14 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 10 Dec 2018
Category: Capital
Type: SH10
Documents
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
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
Resolution
Date: 04 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
29 ALDENHAM AVENUE,RADLETT,WD7 8HZ
Number: | 10305986 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYCROFT,REDDITCH,B96 6NE
Number: | 09468991 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, 303 HOLMESDALE ROAD,LONDON,SE25 6PN
Number: | 10561621 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 JAMES STREET,ISLE OF LEWIS,HS1 2QN
Number: | SC109839 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU
Number: | 07957434 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 WOODSIDE,NOTTINGHAM,NG16 3NW
Number: | 03635702 |
Status: | ACTIVE |
Category: | Private Limited Company |