Advanced company searchLink opens in new window

APEX LOAN AGENCY LIMITED

Company number 08989781

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)
28 Apr 2020 AD04 Register(s) moved to registered office address 15 Old Bailey London EC4M 7EF
28 Apr 2020 AD04 Register(s) moved to registered office address 15 Old Bailey London EC4M 7EF
22 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 AP01 Appointment of Mr Jason Christopher Bingham as a director on 6 May 2019
24 May 2019 AP01 Appointment of Mr Beejadhursingh Mahen Surnam as a director on 6 May 2019
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
24 Apr 2019 PSC07 Cessation of Fernando Garcia Molina as a person with significant control on 3 September 2018
24 Apr 2019 PSC07 Cessation of Manuel Maria Rodriguez De Andres as a person with significant control on 3 September 2018
24 Apr 2019 PSC02 Notification of Sanne Group Plc as a person with significant control on 3 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
16 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
23 Feb 2017 TM01 Termination of appointment of Andres Torrenti Visiedo as a director on 22 February 2017
22 Feb 2017 AP01 Appointment of Mr Andres Torrenti Visiedo as a director on 21 February 2017
10 Nov 2016 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ to 15 Old Bailey London EC4M 7EF on 10 November 2016
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 TM01 Termination of appointment of Joseph Charles Knight as a director on 19 April 2016
13 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 25,900
17 Apr 2016 AD02 Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,900
13 May 2014 AD03 Register(s) moved to registered inspection location
13 May 2014 AD02 Register inspection address has been changed