Advanced company searchLink opens in new window

APEX CREDIT MANAGEMENT HOLDINGS LIMITED

Company number 06424400

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
15 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
04 Oct 2021 AP01 Appointment of Mr Jonathan Andrew Graham as a director on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of Jonathan Barrie Morris as a director on 30 September 2021
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jan 2021 AP01 Appointment of Mr Paul Jenkins as a director on 31 December 2020
15 Jan 2021 TM01 Termination of appointment of Derek George Usher as a director on 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
26 Oct 2020 CH01 Director's details changed for Mr Jonathan Barrie Morris on 23 October 2020
08 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2020 MA Memorandum and Articles of Association
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
13 May 2020 AP01 Appointment of Mr Jonathan Barrie Morris as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Craig Anthony Buick as a director on 12 May 2020
24 Jan 2020 AP01 Appointment of Mr Derek George Usher as a director on 23 January 2020
08 Jan 2020 TM01 Termination of appointment of Kenneth John Stannard as a director on 31 December 2019
16 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 12/11/2018
16 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 12/11/2017
16 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 12/11/2016
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
30 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Apr 2019 AD01 Registered office address changed from , Buckingham Road Brackley, Northamptonshire, NN13 7DN, United Kingdom to 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 5 April 2019