Advanced company searchLink opens in new window

APP ARCHITECTURE LIMITED

Company number 09541997

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)
18 Mar 2024 AA Micro company accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
01 Feb 2023 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to App Architecture 13 Red Lodge Road West Wickham BR4 0EL on 1 February 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 Jan 2023 AA01 Previous accounting period extended from 29 April 2022 to 30 April 2022
05 Aug 2022 AD01 Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 5 August 2022
28 Apr 2022 AA Micro company accounts made up to 29 April 2021
25 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
28 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
30 Apr 2021 PSC07 Cessation of Greig Elliot Algar as a person with significant control on 11 June 2020
13 Jul 2020 TM01 Termination of appointment of Greig Elliott Algar as a director on 11 January 2020
10 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
03 May 2017 CH01 Director's details changed for Mr Greig Elliott Algar on 3 May 2017
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 120
03 Feb 2016 CH01 Director's details changed for John Edward Algar on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Mr Greig Elliott Algar on 3 February 2016