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)
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
20 Jan 2016 AD01 Registered office address changed from 13 Burdett Road Tunbridge Wells Kent TN4 8RT England to 13 Summer Cottages Burdett Road Tunbridge Wells Kent TN4 8RT on 20 January 2016
13 Jan 2016 AD01 Registered office address changed from 4 Abridge Heights 19 New Farm Lane Abridge Romford Essex RM4 1BS to 13 Burdett Road Tunbridge Wells Kent TN4 8RT on 13 January 2016
26 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
01 Nov 2012 AD01 Registered office address changed from 116 London Road Sevenoaks Kent TN13 1BA United Kingdom on 1 November 2012
17 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
04 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
20 May 2010 TM01 Termination of appointment of Scott Booth as a director
18 May 2010 TM01 Termination of appointment of William Lee-Kemp as a director
17 May 2010 TM01 Termination of appointment of Benjamin Hughes as a director
28 Apr 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Mr William Joseph Lee-Kemp on 4 February 2010
28 Apr 2010 CH01 Director's details changed for Mr Jon Fredrik Akehurst on 4 February 2010
28 Apr 2010 CH01 Director's details changed for Mr Scott Booth on 4 February 2010
28 Apr 2010 CH01 Director's details changed for Mr Benjamin George Hughes on 4 February 2010