API (ARMCHAIR PROPERTY INVESTMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

17/04/2317 April 2023 Registration of charge 098101370015, created on 2023-04-14

View Document

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

View Accounts

01/02/231 February 2023 Registration of charge 098101370014, created on 2023-01-31

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Registration of charge 098101370013, created on 2022-09-21

View Document

09/09/229 September 2022 Registration of charge 098101370012, created on 2022-09-08

View Document

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

View Accounts

03/08/213 August 2021 Registration of charge 098101370011, created on 2021-07-28

View Document

01/07/211 July 2021 Registration of charge 098101370010, created on 2021-06-30

View Document

23/06/2123 June 2021 Registration of charge 098101370009, created on 2021-06-22

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMIE SANDFORD / 28/01/2020

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 29 WESTLODE STREET SPALDING LINCOLNSHIRE PE11 2AF ENGLAND

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH BRIDGEWATER / 28/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARRY JAMIE SANDFORD / 28/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT KEITH BRIDGEWATER / 28/01/2020

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098101370005

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098101370004

View Document

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

View Accounts

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098101370003

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098101370001

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098101370002

View Document

14/11/1714 November 2017 CESSATION OF BENJAMIN ALEXANDER GIFFORD MCKENZIE AS A PSC

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MCKENZIE

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM ACCOUNTANCY CONSULTANTS EAST LTD 58 NORTH STREET BOURNE LINCOLNSHIRE PE10 9AB ENGLAND

View Document

16/06/1716 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/10/155 October 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