AP EXCHANGE FLAGS LIMITED

35 Ballards Lane, London, N3 1XW, England
StatusACTIVE
Company No.11950005
CategoryPrivate Limited Company
Incorporated16 Apr 2019
Age5 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2TI LIMITED

20 OLD KILN LANE,BOLTON,BL1 5PD

Number:05368524
Status:ACTIVE
Category:Private Limited Company

ADDERSTONE (208) LIMITED

5 MALING COURT,NEWCASTLE UPON TYNE,NE2 1BP

Number:11577456
Status:ACTIVE
Category:Private Limited Company

COOLE FUELS LIMITED

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

RINO INDUSTRIES LIMITED

FOXWOOD IND PARK,CHESTERFIELD,S41 9RN

Number:03293773
Status:ACTIVE
Category:Private Limited Company

SIMON IRWIN LTD

57 BEMSTED ROAD,LONDON,E17 5JY

Number:10979409
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