APHEX SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Notification of Ivl Group Pty Ltd as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Director's details changed for Mr Carlos Matthew Carvalho on 2023-12-20

View Document

04/08/234 August 2023 Change of details for Ivl Group London Ltd as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Ivl Group London Ltd as a person with significant control on 2023-06-27

View Document

20/06/2320 June 2023 Director's details changed for Mr Elliot Charles Williams on 2023-06-20

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/09/2018 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 12/07/20 STATEMENT OF CAPITAL GBP 7166.667

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR IAN LANCINI

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR CARLOS ADAMS

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JASON LANCINI

View Document

19/11/1919 November 2019 ADOPT ARTICLES 01/11/2019

View Document

19/11/1919 November 2019 SUB-DIVISION 01/11/19

View Document

11/10/1911 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CARLOS MATTHEW CARVALHO

View Document

25/09/1925 September 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CARLOS ADAMS

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2019

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVL GROUP LONDON LTD

View Document

30/05/1930 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 6209.9

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ELLIOT CHARLES WILLIAMS

View Document

24/12/1824 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 1522.40

View Document

01/11/181 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

06/03/186 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 1218.80

View Document

24/11/1724 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 ADOPT ARTICLES 22/09/2017

View Document

18/10/1718 October 2017 ADOPT ARTICLES 22/09/2017

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED JASON BENJAMIN LANCINI

View Document

09/10/179 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 986.70

View Document

19/09/1719 September 2017 27/07/17 STATEMENT OF CAPITAL GBP 926

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR DAMIAN PATRICK BUCKE

View Document

19/12/1619 December 2016 16/11/16 STATEMENT OF CAPITAL GBP 841.8

View Document

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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