APM ACCOUNTANTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAWAN LAL VERMA / 01/04/2023
2023-04-07 delete address OFFICE SUITE G26 450 BATH ROAD WEST DRAYTON HEATHROW ENGLAND UB7 0EB
2023-04-07 insert address 67 GROSVENOR STREET MAYFAIR LONDON ENGLAND W1K 3JN
2023-04-07 update registered_address
2023-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM OFFICE SUITE G26 450 BATH ROAD WEST DRAYTON HEATHROW UB7 0EB ENGLAND
2022-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAWNA LAL VERMA / 18/10/2022
2022-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-09-07 delete address OFFICE NUMBER: G26 APM ACCOUNANTS 450 BATH ROAD WEST DRAYTON HEATHROW ENGLAND UB7 0EB
2022-09-07 insert address OFFICE SUITE G26 450 BATH ROAD WEST DRAYTON HEATHROW ENGLAND UB7 0EB
2022-09-07 update registered_address
2022-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM OFFICE NUMBER: G26 APM ACCOUNANTS 450 BATH ROAD WEST DRAYTON HEATHROW UB7 0EB ENGLAND
2022-08-07 delete address 512 5TH FLOOR 11 MILLINGTON ROAD HAYES ENGLAND UB3 4AZ
2022-08-07 insert address OFFICE NUMBER: G26 APM ACCOUNANTS 450 BATH ROAD WEST DRAYTON HEATHROW ENGLAND UB7 0EB
2022-08-07 update registered_address
2022-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM 512 5TH FLOOR 11 MILLINGTON ROAD HAYES UB3 4AZ ENGLAND
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-20 update statutory_documents DIRECTOR APPOINTED MR PAWNA LAL VERMA
2022-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-07 update account_ref_month 7 => 1
2022-02-07 update accounts_next_due_date 2022-04-30 => 2022-10-31
2022-01-13 update statutory_documents CURREXT FROM 31/07/2021 TO 31/01/2022
2021-11-04 update statutory_documents CESSATION OF MANOJ KUMAR AS A PSC
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 606 11 MILLINGTON ROAD HYDE PARK HAYES ENGLAND UB3 4AZ
2021-06-07 insert address 512 5TH FLOOR 11 MILLINGTON ROAD HAYES ENGLAND UB3 4AZ
2021-06-07 update registered_address
2021-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2021 FROM 606 11 MILLINGTON ROAD HYDE PARK HAYES UB3 4AZ ENGLAND
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MANOJ KUMAR / 01/02/2021
2021-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR / 01/02/2021
2021-02-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANOJ KUMAR
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 0 => 1
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091352000001
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR / 01/07/2020
2020-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANOJ KUMAR / 01/07/2020
2020-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091352000001
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAWAN VERMA
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-07-07 delete address 5TH FLOOR MILLINGTON ROAD HYDE PARK HAYES 3 HAYES UNITED KINGDOM UB3 4AZ
2019-07-07 insert address 606 11 MILLINGTON ROAD HYDE PARK HAYES ENGLAND UB3 4AZ
2019-07-07 update registered_address
2019-06-10 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-10 update accounts_next_due_date 2019-05-31 => 2020-04-30
2019-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 5TH FLOOR MILLINGTON ROAD HYDE PARK HAYES 3 HAYES UB3 4AZ UNITED KINGDOM
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-05-31
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-07 delete address 1 NORMAN ROAD SMETHWICK ENGLAND B67 5PP
2017-08-07 insert address 5TH FLOOR MILLINGTON ROAD HYDE PARK HAYES 3 HAYES UNITED KINGDOM UB3 4AZ
2017-08-07 update registered_address
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2017 FROM 1 NORMAN ROAD SMETHWICK B67 5PP ENGLAND
2017-07-02 update statutory_documents DIRECTOR APPOINTED MR PAWAN LAL VERMA
2017-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJ KUMAR
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-26 delete address 11 GROSVENOR HOUSE ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 1RB
2017-04-26 insert address 1 NORMAN ROAD SMETHWICK ENGLAND B67 5PP
2017-04-26 update reg_address_care_of APM ACCOUNTANTS => null
2017-04-26 update registered_address
2017-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2017 FROM C/O APM ACCOUNTANTS 11 GROSVENOR HOUSE ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB UNITED KINGDOM
2017-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR / 03/03/2017
2016-10-07 delete address 1 APM HOUSE NORMAN ROAD SMETHWICK WEST MIDLANDS B67 5PP
2016-10-07 insert address 11 GROSVENOR HOUSE ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 1RB
2016-10-07 update reg_address_care_of null => APM ACCOUNTANTS
2016-10-07 update registered_address
2016-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 1 APM HOUSE NORMAN ROAD SMETHWICK WEST MIDLANDS B67 5PP
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-17 => 2017-04-30
2016-04-17 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANOJ KUMAR / 01/09/2015
2015-08-07 delete address 1 APM HOUSE NORMAN ROAD SMETHWICK WEST MIDLANDS ENGLAND B67 5PP
2015-08-07 insert address 1 APM HOUSE NORMAN ROAD SMETHWICK WEST MIDLANDS B67 5PP
2015-08-07 insert sic_code 69201 - Accounting and auditing activities
2015-08-07 insert sic_code 69202 - Bookkeeping activities
2015-08-07 insert sic_code 69203 - Tax consultancy
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date null => 2015-07-17
2015-08-07 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-07-22 update statutory_documents 17/07/15 FULL LIST
2014-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRIYATA PRIYATA
2014-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM C/O M KUMAR 1 NORMAN ROAD SMETHWICK B67 5PP ENGLAND
2014-07-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION