APEX ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-17 with updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
15/01/1915 January 2019 | ADOPT ARTICLES 17/12/2018 |
27/12/1827 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW JONES / 01/12/2018 |
27/12/1827 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID VINE / 01/12/2018 |
27/12/1827 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HURCOMBE / 01/12/2018 |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID VINE |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MATTHEW JONES |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
22/05/1822 May 2018 | DIRECTOR APPOINTED DAVID ALAN HURCOMBE |
22/05/1822 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HURCOMBE |
08/02/188 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM VINEY HALL THE OLD SCHOOL VINEY HILL LYDNEY GLOUCESTERSHIRE GL15 4ND |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/08/1610 August 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET HURCOMBE / 31/01/2015 |
07/06/157 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/08/141 August 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/09/1217 September 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, SECRETARY DOREEN NEALE |
09/09/119 September 2011 | DIRECTOR APPOINTED CHARLES DAVID VINE |
20/06/1120 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 11 COMMERCE ROAD WOOD GREEN LONDON N22 8DZ UNITED KINGDOM |
11/11/1011 November 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
02/08/092 August 2009 | DIRECTOR APPOINTED SUSAN MARGARET HURCOMBE |
02/08/092 August 2009 | DIRECTOR APPOINTED RICHARD MATHEW JONES |
02/08/092 August 2009 | SECRETARY APPOINTED DOREEN ANN NEALE |
26/05/0926 May 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
26/05/0926 May 2009 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
20/05/0920 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company