(SH01) Capital declared on April 2, 2024: 14662.97 GBP
filed on: 3rd, April 2024
| capital
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control April 2, 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On December 20, 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control August 4, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 4, 2023: 12965.86 GBP
filed on: 4th, August 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 12, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control June 27, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 27, 2023: 12815.86 GBP
filed on: 27th, June 2023
| capital
|
Free Download
(5 pages)
|
(CH01) On June 20, 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed aphex consulting LIMITEDcertificate issued on 09/09/22
filed on: 9th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 12, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 21, 2021: 8091.67 GBP
filed on: 24th, May 2021
| capital
|
Free Download
(4 pages)
|
(AP01) On September 22, 2017 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 82 Wandsworth Bridge Road London SW6 2TF. Change occurred on October 29, 2020. Company's previous address: 1 Vincent Square London SW1P 2PN.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 12, 2020: 7166.67 GBP
filed on: 10th, August 2020
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 12, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2020 to June 30, 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On March 17, 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 17, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on November 1, 2019
filed on: 19th, November 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, November 2019
| resolution
|
Free Download
(52 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 12, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 16, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control May 16, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 16, 2019: 6209.90 GBP
filed on: 30th, May 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On March 6, 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 13, 2018: 1522.40 GBP
filed on: 24th, December 2018
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 12, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 19, 2018: 1218.80 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, October 2017
| resolution
|
Free Download
(58 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, October 2017
| resolution
|
Free Download
(58 pages)
|
(AP01) On September 22, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2017: 986.70 GBP
filed on: 9th, October 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 27, 2017: 926.00 GBP
filed on: 19th, September 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 12, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 24, 2017 new director was appointed.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 16, 2016: 841.80 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Vincent Square London SW1P 2PN. Change occurred on October 1, 2016. Company's previous address: 22 Base Point Folkestone Kent CT19 4RH England.
filed on: 1st, October 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 13, 2015: 500.00 GBP
capital
|
|