APEX AD1 LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
25/01/2425 January 2024 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
25/01/2425 January 2024 | Micro company accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/03/233 March 2023 | Change of details for Apex Airspace Development Limited as a person with significant control on 2023-02-28 |
03/03/233 March 2023 | Change of details for Apex Airspace Limited as a person with significant control on 2023-02-28 |
02/03/232 March 2023 | Notification of Apex Airspace Limited as a person with significant control on 2023-02-28 |
02/03/232 March 2023 | Cessation of Apex Airspace Development Limited as a person with significant control on 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
03/02/233 February 2023 | Withdraw the company strike off application |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-08-21 with no updates |
02/12/222 December 2022 | Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to North West House, 119 Marylebone Rd, London 119 Marylebone Road London NW1 5PU on 2022-12-02 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
18/02/2218 February 2022 | Application to strike the company off the register |
04/02/224 February 2022 | Micro company accounts made up to 2021-05-31 |
09/12/219 December 2021 | Registered office address changed from 134 Wigmore Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 2021-12-09 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/05/2118 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115305900001 |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 33 ROBERT ADAM STREET LONDON W1U 3HR ENGLAND |
06/11/206 November 2020 | PREVSHO FROM 31/12/2020 TO 31/05/2020 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
18/03/2018 March 2020 | DIRECTOR APPOINTED MR ANDREW JOHN POWELL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 111 BAKER STREET LONDON W1U 6SG UNITED KINGDOM |
09/01/199 January 2019 | ALTER ARTICLES 17/12/2018 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115305900001 |
22/08/1822 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company