Advanced company searchLink opens in new window

APEX PRINT & PROMOTION LIMITED

Company number 04020746

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)
01 Sep 2023 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
06 Apr 2021 RP04PSC01 Second filing for the notification of Nitinkumar Maganlal Chudasama as a person with significant control
18 Mar 2021 AA Micro company accounts made up to 30 June 2020
18 Mar 2021 TM02 Termination of appointment of Jonathan Paul Webster, Fca as a secretary on 18 March 2021
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
24 Jun 2020 PSC01 Notification of Nitinkumar Maganlal Chudasama as a person with significant control on 4 June 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 06/04/2021
24 Jun 2020 PSC01 Notification of Pragna Nitin Chudasama as a person with significant control on 4 June 2019
24 Jun 2020 PSC07 Cessation of Nitinkumar Maganlal Chudasama as a person with significant control on 4 June 2019
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
11 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
07 Mar 2017 AA Micro company accounts made up to 30 June 2016
04 Jan 2017 AP01 Appointment of Mrs Shona Katrice Barrett as a director on 1 January 2017
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
23 Jun 2016 AD01 Registered office address changed from Apex House 9 Rhombus Park Diamond Road Norwich Norfolk NR6 6NN to A2 Sapphire Way Rhombus Business Park Norwich Norfolk NR6 6NN on 23 June 2016
23 Jun 2016 CH03 Secretary's details changed for Mr Jonathan Paul Webster, F.C. A on 1 January 2016
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015