APEX OF THE CURVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
19/05/2519 May 2025 | Confirmation statement made on 2025-02-08 with updates |
19/05/2519 May 2025 | Change of details for Mr Gordon Allan Taylor as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Director's details changed for Mr Gordon Allan Taylor on 2025-05-19 |
19/05/2519 May 2025 | Secretary's details changed for Michael Taylor on 2025-05-19 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Registered office address changed from 161 Preston Road Lytham St Annes Lancashire FY8 5AY to 6 Neptune Court Hallam Way Blackpool FY4 5LZ on 2023-02-20 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALLAN TAYLOR / 17/03/2011 |
15/04/1115 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
06/12/106 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
20/05/1020 May 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
02/06/092 June 2009 | DIRECTOR APPOINTED GORDON ALLAN TAYLOR |
16/05/0916 May 2009 | SECRETARY APPOINTED MICHAEL TAYLOR |
21/03/0921 March 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
21/03/0921 March 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
17/03/0917 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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