APIARY BOOKKEEPING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Previous accounting period extended from 2025-01-31 to 2025-03-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
11/02/2411 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/11/237 November 2023 | Micro company accounts made up to 2023-01-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
08/10/228 October 2022 | Registered office address changed from 308B, Regus, 3rd Floor, the Pinnacle Building Station Way Crawley RH10 1JH England to 20 20 st. Augustine Road Crawley RH11 8GA on 2022-10-08 |
08/10/228 October 2022 | Registered office address changed from 20 20 st. Augustine Road Crawley RH11 8GA England to 20 st. Augustine Road Crawley RH11 8GA on 2022-10-08 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
22/10/2122 October 2021 | Registered office address changed from 20 st. Augustine Road Crawley West Sussex RH11 8GA England to 308B, Regus, 3rd Floor, the Pinnacle Building Station Way Crawley RH10 1JH on 2021-10-22 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/12/193 December 2019 | COMPANY NAME CHANGED RUNIKFAM CONSULTING LTD. CERTIFICATE ISSUED ON 03/12/19 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/10/1827 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/06/1614 June 2016 | COMPANY NAME CHANGED SOMEONE TO CARE LIMITED CERTIFICATE ISSUED ON 14/06/16 |
12/02/1612 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
07/10/137 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY AMANDA RUNNICLES / 12/02/2012 |
12/02/1312 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALWYN RUNNICLES / 12/02/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 20 ST AUGUSTINE ROAD SOUTHGATE CRAWLEY WEST SUSSEX RH11 8GA UNITED KINGDOM |
23/01/1223 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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