- Company Overview for APEX LEGAL SERVICES LIMITED (10047528)
- Filing history for APEX LEGAL SERVICES LIMITED (10047528)
- People for APEX LEGAL SERVICES LIMITED (10047528)
- More for APEX LEGAL SERVICES LIMITED (10047528)
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) |
---|---|---|---|
16 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
01 Feb 2024 | CH01 | Director's details changed for Mrs Anne Aruna Omoregie on 1 February 2024 | |
01 Feb 2024 | PSC04 | Change of details for Mr Mike Omoregie as a person with significant control on 1 February 2024 | |
01 Feb 2024 | PSC04 | Change of details for Mrs Anne Aruna Omoregie as a person with significant control on 1 February 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
24 Feb 2023 | PSC04 | Change of details for Mrs Anne Aruna Omoregie as a person with significant control on 24 February 2023 | |
24 Feb 2023 | PSC04 | Change of details for Mr Mike Omoregie as a person with significant control on 24 February 2023 | |
24 Feb 2023 | PSC01 | Notification of Anne Aruna Omoregie as a person with significant control on 24 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mrs Anne Aruna Omoregie as a director on 24 February 2023 | |
03 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jan 2023 | AD01 | Registered office address changed from 3 Wrightson Close Worsley Manchester M28 1GY England to 61 Bridge Street, Kingston, Bridge Street, Kington Bridge Street Kington HR5 3DJ on 27 January 2023 | |
17 May 2022 | CH01 | Director's details changed for Mr Mike Omoregie on 17 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from 61 Bridge Street, Kingston Bridge Street Kington HR5 3DJ United Kingdom to 3 Wrightson Close Worsley Manchester M28 1GY on 17 May 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 May 2020 | AA | Micro company accounts made up to 31 March 2019 | |
06 Apr 2020 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 61 Bridge Street, Kingston Bridge Street Kington HR5 3DJ on 6 April 2020 | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from Advantage Business Centre, 132-134 Great Ancoats Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 19 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates |