Advanced company searchLink opens in new window

APEX (UK) LIMITED

Company number 09103970

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Oct 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
19 Oct 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
31 May 2022 AD01 Registered office address changed from 41 Evergreen Drive West Drayton Middlesex UB7 9GQ United Kingdom to 4th Floor, Kalam House 252-262 Romford Road London E7 9HZ on 31 May 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 Feb 2021 AD01 Registered office address changed from 4 Kensington Avenue London E12 6NP England to 41 Evergreen Drive West Drayton Middlesex UB7 9GQ on 20 February 2021
22 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
26 Apr 2020 AA Micro company accounts made up to 30 June 2019
15 Apr 2020 AD01 Registered office address changed from Burrel House 44 Broadway London E15 1XE England to 4 Kensington Avenue London E12 6NP on 15 April 2020
18 Feb 2020 AD01 Registered office address changed from Unit 406 8 Davenant Street London Essex E1 5NB United Kingdom to Burrel House 44 Broadway London E15 1XE on 18 February 2020
28 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jan 2019 CH01 Director's details changed for Indra Reddy Mallareddy on 19 July 2018
29 Jan 2019 AD01 Registered office address changed from 52 Brick Lane London E1 6RF England to Unit 406 8 Davenant Street London Essex E1 5NB on 29 January 2019
21 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2017 AA Micro company accounts made up to 30 June 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
17 Aug 2017 AD01 Registered office address changed from , Room 406 8 Davenant Street London England to 52 Brick Lane London E1 6RF on 17 August 2017
07 Aug 2017 AD01 Registered office address changed from 8 Davenant Street Fourth Floor London E1 5NB England to , Room 406 8 Davenant Street London on 7 August 2017
04 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with updates