APQ DEVELOPMENTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewRegistered office address changed from 24 Elliman Avenue Slough SL2 5BG England to 8 Headingham Mews All Saints Avenue Maidenhead SL6 6ET on 2025-08-09

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 Micro company accounts made up to 2022-05-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Registered office address changed from 16 Tower Street High Wycombe HP13 5AX England to 24 Elliman Avenue Slough SL2 5BG on 2023-02-03

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Cessation of Shane Matin as a person with significant control on 2023-01-05

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-05-12 with updates

View Document

15/11/2215 November 2022 Termination of appointment of Shaheen Matin as a director on 2022-11-04

View Document

15/11/2215 November 2022 Cessation of Shaheen Matin as a person with significant control on 2022-11-04

View Document

15/11/2215 November 2022 Notification of Ionel Morariu as a person with significant control on 2022-11-04

View Document

15/11/2215 November 2022 Appointment of Mr Ionel Morariu as a director on 2022-11-04

View Document

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

View Accounts

05/05/225 May 2022 Termination of appointment of Shane Matin as a director on 2022-05-04

View Document

05/05/225 May 2022 Notification of Shaheen Matin as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Shaheen Matin as a director on 2022-05-05

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM CAPITAL HOUSE, FIRST FLOOR WESTBOURNE STREET HIGH WYCOMBE HP11 2PZ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

22/02/2022 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/12/1928 December 2019 DIRECTOR APPOINTED MR SHANE MATIN

View Document

07/12/197 December 2019 REGISTERED OFFICE CHANGED ON 07/12/2019 FROM 16 TOWER STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5AX

View Document

07/12/197 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHANE MATIN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

13/03/1913 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

23/02/1923 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/06/1127 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 5A PARR ROAD STANMORE MIDDLESEX HA7 1NP

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY SHANE MATIN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY ILLA SHAH

View Document

10/07/0810 July 2008 SECRETARY APPOINTED MR SHANE MATIN

View Document

12/05/0812 May 2008 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