- Company Overview for APEX ARCHITECTURE LIMITED (06911894)
- Filing history for APEX ARCHITECTURE LIMITED (06911894)
- People for APEX ARCHITECTURE LIMITED (06911894)
- More for APEX ARCHITECTURE LIMITED (06911894)
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) |
---|---|---|---|
08 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Viney Hall the Old School Viney Hill Lydney Gloucestershire GL15 4nd to Oak House Aylburton Businesspark Stockwell Lane Aylburton Lydney Gloucestershire GL15 6st on 6 December 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | CH01 | Director's details changed for Susan Margaret Hurcombe on 31 January 2015 | |
07 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 Oct 2011 | TM02 | Termination of appointment of Doreen Neale as a secretary | |
09 Sep 2011 | AP01 | Appointment of Charles David Vine as a director | |
20 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Nov 2010 | AD01 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ United Kingdom on 12 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
03 Sep 2009 | 88(2) | Ad 20/08/09\gbp si 100@1=100\gbp ic 1/101\ | |
02 Aug 2009 | 288a | Secretary appointed doreen ann neale | |
02 Aug 2009 | 288a | Director appointed richard mathew jones | |
02 Aug 2009 | 288a | Director appointed susan margaret hurcombe |