APEX BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

16/04/2516 April 2025 Director's details changed for Mr Stewart James Auger on 2025-01-29

View Document

16/04/2516 April 2025 Change of details for Mr Stewart Auger as a person with significant control on 2025-01-29

View Document

15/04/2515 April 2025 Change of details for The Magic Touch (Gb) Ltd as a person with significant control on 2025-01-17

View Document

15/04/2515 April 2025 Director's details changed for The Magic Touch (Gb) Ltd on 2025-01-17

View Document

10/10/2410 October 2024 Appointment of Kids in Action as a director on 2024-09-19

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Cancellation of shares. Statement of capital on 2022-10-05

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

07/02/227 February 2022 Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEWART JAMES AUGER / 13/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEWART JAMES AUGER / 16/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART AUGER / 16/06/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 CESSATION OF ROGER KENNETH PRATER AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY ROGER PRATER

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 47 COURTLANDS DRIVE WATFORD HERTFORDSHIRE WD17 4HU

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR STEWART AUGER

View Document

12/10/1012 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EFD INC / 30/03/2010

View Document

09/04/109 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE MAGIC TOUCH (GB) LTD / 30/03/2010

View Document

09/04/109 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED THE MAGIC TOUCH (GB) LTD

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/03/08; CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 30/03/05; CHANGE OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 30/03/04; NO CHANGE OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 30/03/98; CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 ALTER MEM AND ARTS 10/11/95

View Document

14/09/9514 September 1995 ADOPT MEM AND ARTS 05/09/95

View Document

08/06/958 June 1995 NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 SECRETARY RESIGNED

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: 1 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ

View Document

07/06/957 June 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 AUDITOR'S RESIGNATION

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 4 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 30/03/91; CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: THE SQUARE STUDIO WAY BOREHAMWOOD,HERTS WD6 1AJ

View Document

30/04/9030 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: THE OLD CHURCH 48 VERULAM ROAD ST. ALBANS HERTS AL3 4DH

View Document

25/05/8825 May 1988 ALTER MEM AND ARTS 010388

View Document

25/05/8825 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/8825 May 1988 Memorandum and Articles of Association

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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