- Company Overview for APEX CONCEPTS LIMITED (10446431)
- Filing history for APEX CONCEPTS LIMITED (10446431)
- People for APEX CONCEPTS LIMITED (10446431)
- More for APEX CONCEPTS LIMITED (10446431)
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) |
---|---|---|---|
09 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
28 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
31 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Victor Ajayi on 1 March 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mr Victor Ajayi as a person with significant control on 1 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Apartment G02 Charles Hayward Building, 6 Goldsmiths Row London E2 8FU United Kingdom to 7 Bell Yard London WC2A 2JR on 15 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
11 Nov 2016 | AD01 | Registered office address changed from G02 Charles Hayward Building, 6 Goldsmiths Row London E2 8FU United Kingdom to Apartment G02 Charles Hayward Building, 6 Goldsmiths Row London E2 8FU on 11 November 2016 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|