AP EXCHANGE FLAGS LIMITED
Status | ACTIVE |
Company No. | 11950005 |
Category | Private Limited Company |
Incorporated | 16 Apr 2019 |
Age | 5 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
AP EXCHANGE FLAGS LIMITED is an active private limited company with number 11950005. It was incorporated 5 years, 1 month, 11 days ago, on 16 April 2019. The company address is 35 Ballards Lane, London, N3 1XW, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Change person director company with change date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-19
Officer name: Mr Oren Nussbaum
Documents
Change person director company with change date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Lewinsohn
Change date: 2024-03-19
Documents
Accounts with accounts type full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Change to a person with significant control
Date: 11 May 2023
Action Date: 15 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-15
Psc name: Ashtrom Properties Uk Partnership Llp
Documents
Change registered office address company with date old address new address
Date: 11 May 2023
Action Date: 11 May 2023
Category: Address
Type: AD01
Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom
Change date: 2023-05-11
New address: 35 Ballards Lane London N3 1XW
Documents
Change person director company with change date
Date: 22 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oren Nussbaum
Change date: 2023-02-17
Documents
Accounts with accounts type full
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type small
Date: 18 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Notification of a person with significant control
Date: 22 Apr 2021
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ashtrom Properties Uk Partnership Llp
Notification date: 2020-11-25
Documents
Cessation of a person with significant control
Date: 21 Apr 2021
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashtrom Properties U.K Ltd
Cessation date: 2020-11-25
Documents
Accounts with accounts type full
Date: 03 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-31
Charge number: 119500050001
Documents
Change account reference date company current shortened
Date: 16 Jul 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-04-30
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-24
Officer name: Oren Nussbaum
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Lewinsohn
Change date: 2019-04-24
Documents
Some Companies
20 OLD KILN LANE,BOLTON,BL1 5PD
Number: | 05368524 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MALING COURT,NEWCASTLE UPON TYNE,NE2 1BP
Number: | 11577456 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LISCALGOT ROAD,NEWRY,BT35 9JA
Number: | NI062721 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROSIDE DIAMOND DRILLING LIMITED
UNIT A6,ROCHESTER,ME2 4LT
Number: | 06619653 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXWOOD IND PARK,CHESTERFIELD,S41 9RN
Number: | 03293773 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BEMSTED ROAD,LONDON,E17 5JY
Number: | 10979409 |
Status: | ACTIVE |
Category: | Private Limited Company |