Advanced company searchLink opens in new window

APEX FILMS LIMITED

Company number 07475248

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)
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
24 Nov 2023 AP01 Appointment of Mrs Marie Thien Phuoug Dong Wilcock as a director on 24 November 2023
21 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from White Hart House Silwood Road Ascot Berks SL5 0PY to 5 Cheapside Court Sunninghill Road Ascot SL5 7RF on 31 August 2021
13 Jul 2021 AA Micro company accounts made up to 31 March 2021
22 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 March 2019
24 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
23 May 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
09 Sep 2014 CH01 Director's details changed for David Christopher Wilcock on 9 September 2014
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
06 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013