Advanced company searchLink opens in new window

APEX UNITAS LIMITED

Company number 08255713

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)
08 Dec 2023 AA Full accounts made up to 31 March 2023
24 Nov 2023 CERTNM Company name changed mainspring nominees LIMITED\certificate issued on 24/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
26 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
23 Oct 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
06 Oct 2023 PSC05 Change of details for Mainspring Fund Services Limited as a person with significant control on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from , 6th Floor 125 London Wall, London, EC2Y 5AS, England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from , 125 6th Floor, 125 London Wall, London, EC2Y 5AS, England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from , 125 London Wall 6th Floor, 125 London Wall, London, EC2Y 5AS, United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from , 27 Furnival Street, London, EC4A 1JQ, England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
29 Sep 2022 AA Full accounts made up to 31 March 2022
22 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
22 Sep 2021 AD01 Registered office address changed from , 44 Southampton Buildings, London, WC2A 1AP, England to 6th Floor 125 London Wall London EC2Y 5AS on 22 September 2021
07 Aug 2021 AA Full accounts made up to 31 March 2021
19 Apr 2021 CH01 Director's details changed for Mr Damian Ashley Simmons on 19 April 2021
23 Dec 2020 AA Full accounts made up to 31 March 2020
30 Nov 2020 MR04 Satisfaction of charge 082557130001 in full
26 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with updates
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 375,001
25 Sep 2020 AD01 Registered office address changed from , 20-22 Bedford Row, 4th Floor, London, WC1R 4EB, England to 6th Floor 125 London Wall London EC2Y 5AS on 25 September 2020
30 Jan 2020 AP01 Appointment of Mrs Bridget Barker as a director on 28 January 2020
21 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
15 Aug 2019 AA Full accounts made up to 31 March 2019
04 Dec 2018 CH01 Director's details changed for Mr Stephen George Geddes on 3 December 2018
19 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates