Advanced company searchLink opens in new window

AAP ARCHITECTURE LIMITED

Company number 03747339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 AD01 Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 1 August 2019
21 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 110
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 TM02 Termination of appointment of Julie Carol Ann Picariello as a secretary on 26 February 2015
29 Jun 2015 CH01 Director's details changed for Mr Paul Burstow on 29 June 2015
19 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 110
25 Feb 2015 MR04 Satisfaction of charge 4 in full
25 Feb 2015 MR04 Satisfaction of charge 1 in full