APEX ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

15/01/1915 January 2019 ADOPT ARTICLES 17/12/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW JONES / 01/12/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID VINE / 01/12/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HURCOMBE / 01/12/2018

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID VINE

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MATTHEW JONES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED DAVID ALAN HURCOMBE

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HURCOMBE

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM VINEY HALL THE OLD SCHOOL VINEY HILL LYDNEY GLOUCESTERSHIRE GL15 4ND

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/08/1610 August 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET HURCOMBE / 31/01/2015

View Document

07/06/157 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/09/1217 September 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY DOREEN NEALE

View Document

09/09/119 September 2011 DIRECTOR APPOINTED CHARLES DAVID VINE

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 11 COMMERCE ROAD WOOD GREEN LONDON N22 8DZ UNITED KINGDOM

View Document

11/11/1011 November 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/08/092 August 2009 DIRECTOR APPOINTED SUSAN MARGARET HURCOMBE

View Document

02/08/092 August 2009 DIRECTOR APPOINTED RICHARD MATHEW JONES

View Document

02/08/092 August 2009 SECRETARY APPOINTED DOREEN ANN NEALE

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

20/05/0920 May 2009 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