Advanced company searchLink opens in new window

APEX BODY LTD

Company number 09458385

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
26 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
03 Aug 2020 AA Micro company accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
01 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
08 Jun 2018 AD01 Registered office address changed from 16 Greenhill Road Harrow HA1 1LD England to Flat 6 Lang House Hartington Road London SW8 2HT on 8 June 2018
06 Jun 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
06 Sep 2017 CH01 Director's details changed for Mr Tony Folland on 1 September 2017
06 Sep 2017 PSC04 Change of details for Mr Tony Folland as a person with significant control on 1 September 2017
06 Sep 2017 AD01 Registered office address changed from 24a Alexander Street London W2 5NT England to 16 Greenhill Road Harrow HA1 1LD on 6 September 2017
24 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
16 Feb 2017 AD01 Registered office address changed from 96 Gloucester Terrace 96 Gloucester Terrace Flat 1 London London W2 6HP United Kingdom to 24a Alexander Street London W2 5NT on 16 February 2017
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1