APTUS BUILDING AND DESIGN LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

10/12/2410 December 2024 Previous accounting period shortened from 2025-03-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Director's details changed for Marian Wolanski on 2024-11-18

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-11-13

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MRS MALGORZATA WOLANSKA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALGORKA WOLANSKA

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 134 ATKINS ROAD LONDON SW12 0AR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/02/126 February 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/12/1012 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN WOLANSKI / 13/11/2009

View Document

30/04/1030 April 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 ADOPT MEM AND ARTS 16/03/2009

View Document

02/06/092 June 2009 COMPANY NAME CHANGED M & A RAINBOW DESIGN LTD CERTIFICATE ISSUED ON 03/06/09

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 SECRETARY RESIGNED

View Document

13/12/0313 December 2003 NEW SECRETARY APPOINTED

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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