APAX SUPPORT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2022-02-07 update statutory_documents CESSATION OF ENGIN ERTOSUN AS A PSC
2022-02-07 update statutory_documents CESSATION OF OSMAN ERTOSUN AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
2020-04-21 update statutory_documents DIRECTOR APPOINTED MR. ENGIN ERTOSUN
2020-04-21 update statutory_documents DIRECTOR APPOINTED MR. OSMAN ERTOSUN
2020-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGIN ERTOSUN
2020-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN ERTOSUN
2020-04-21 update statutory_documents CESSATION OF GONUL SEMA GUNEY AS A PSC
2020-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GONUL GUNEY
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-03-07 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-07 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-08 update statutory_documents 08/02/16 NO MEMBER LIST
2016-02-07 delete address 36-38 BROMLEY ROAD CATFORD LONDON SE6 2TP
2016-02-07 insert address KIRKDALE HOUSE 258 KIRKDALE LONDON ENGLAND SE26 4NL
2016-02-07 update registered_address
2016-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 36-38 BROMLEY ROAD CATFORD LONDON SE6 2TP
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-13 update statutory_documents 08/02/15 NO MEMBER LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 36-38 BROMLEY ROAD CATFORD LONDON ENGLAND SE6 2TP
2014-03-07 insert address 36-38 BROMLEY ROAD CATFORD LONDON SE6 2TP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-02-13 update statutory_documents 08/02/14 NO MEMBER LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-25 insert sic_code 55900 - Other accommodation
2013-06-25 insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2013-06-25 insert sic_code 87900 - Other residential care activities n.e.c.
2013-06-25 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-25 update returns_last_madeup_date 2012-09-30 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-10-28 => 2014-03-08
2013-06-24 delete address 99 GRAY'S INN ROAD LONDON ENGLAND WC1X 8TY
2013-06-24 insert address 36-38 BROMLEY ROAD CATFORD LONDON ENGLAND SE6 2TP
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-06-23 delete sic_code 8531 - Social work with accommodation
2013-06-23 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-21 delete address 5-15 CROMER STREET LONDON ENGLAND WC1H 8LS
2013-06-21 insert address 99 GRAY'S INN ROAD LONDON ENGLAND WC1X 8TY
2013-06-21 update registered_address
2013-02-11 update statutory_documents 08/02/13 NO MEMBER LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY ENGLAND
2012-10-08 update statutory_documents 30/09/12 NO MEMBER LIST
2012-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 5-15 CROMER STREET LONDON WC1H 8LS ENGLAND
2012-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANOUSHA VAHDATY / 20/03/2012
2012-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN GARRETT
2011-11-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 30/09/11 NO MEMBER LIST
2011-03-25 update statutory_documents 17/03/11 NO MEMBER LIST
2011-02-11 update statutory_documents ADOPT ARTICLES 25/01/2011
2010-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION