Advanced company searchLink opens in new window

APEX SPORTS GROUP LTD

Company number 06809152

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)
05 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
12 Nov 2023 AA Micro company accounts made up to 28 February 2023
26 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
04 Nov 2022 AA Micro company accounts made up to 28 February 2022
20 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 28 February 2021
11 May 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 28 February 2020
17 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to 3 Dunmow Gardens West Horndon Brentwood CM13 3NL on 17 March 2020
17 Sep 2019 CH01 Director's details changed for Mr Jon Fredrik Akehurst on 17 September 2019
17 Sep 2019 PSC04 Change of details for Mr Jon Fredrik Akehurst as a person with significant control on 17 September 2019
17 Sep 2019 AD01 Registered office address changed from C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on 17 September 2019
17 Sep 2019 AD01 Registered office address changed from 4th Floor, Ym&U Business Management Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on 17 September 2019
17 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
12 Aug 2019 AD01 Registered office address changed from Old Cottage the Green Boughton Monchelsea Maidstone Kent ME17 4LT England to 4th Floor, Ym&U Business Management Great Portland Street London W1W 5QZ on 12 August 2019
12 Aug 2019 CH01 Director's details changed for Mr Jon Fredrik Akehurst on 12 August 2019
12 Aug 2019 PSC04 Change of details for Mr Jon Fredrik Akehurst as a person with significant control on 12 August 2019
25 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
06 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
05 Dec 2017 AD01 Registered office address changed from 13 Summer Cottages Burdett Road Tunbridge Wells Kent TN4 8RT England to Old Cottage the Green Boughton Monchelsea Maidstone Kent ME17 4LT on 5 December 2017
02 Oct 2017 AA Micro company accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates