Advanced company searchLink opens in new window

APX ESTATE AGENTS LTD

Company number 11596814

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)
25 Oct 2025 AA Micro company accounts made up to 31 October 2024
01 Oct 2025 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2025 CS01 Confirmation statement made on 23 August 2025 with no updates
09 Jul 2025 AP01 Appointment of Mr Marius Gibroiu as a director on 1 July 2025
09 Jul 2025 AD01 Registered office address changed from 145 Rangefield Road Bromley BR1 4RG England to 92 Widecombe Road London SE9 4HJ on 9 July 2025
13 Feb 2025 AD01 Registered office address changed from 424 Downham Way Bromley BR1 5HR England to 145 Rangefield Road Bromley BR1 4RG on 13 February 2025
22 Oct 2024 AD01 Registered office address changed from 28 Mottingham Road London SE9 4QW England to 424 Downham Way Bromley BR1 5HR on 22 October 2024
12 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
12 Sep 2024 AD01 Registered office address changed from 424 Downham Way Bromley Kent BR1 5HR England to 28 Mottingham Road London SE9 4QW on 12 September 2024
02 Aug 2024 AA Micro company accounts made up to 31 October 2023
02 Oct 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
10 Aug 2023 AA Micro company accounts made up to 31 October 2022
12 Sep 2022 AA Micro company accounts made up to 31 October 2021
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
21 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
10 Jul 2020 PSC04 Change of details for Mr Arber Panxha as a person with significant control on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Arber Panxha on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from 230 Rangefield Road Bromley BR1 4QZ England to 424 Downham Way Bromley Kent BR1 5HR on 10 July 2020