APEX HOUSING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-12 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Micro company accounts made up to 2022-12-31 |
22/01/2422 January 2024 | Current accounting period shortened from 2023-07-31 to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Termination of appointment of Jessica Zoutos as a director on 2023-10-31 |
19/10/2319 October 2023 | Appointment of Mr Abhishake Kc as a director on 2023-10-19 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
03/10/233 October 2023 | Memorandum and Articles of Association |
12/09/2312 September 2023 | Statement of capital following an allotment of shares on 2022-10-14 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
19/01/2319 January 2023 | Registered office address changed from Units 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX England to North West House 119 Marylebone Road London NW1 5PU on 2023-01-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Previous accounting period extended from 2022-05-31 to 2022-07-31 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-07-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-25 with updates |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-28 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/12/219 December 2021 | Registered office address changed from 134 Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 2021-12-09 |
24/11/2124 November 2021 | Accounts for a small company made up to 2020-05-31 |
01/11/211 November 2021 | Termination of appointment of Haydn Jonathan Mursell as a director on 2021-10-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/08/203 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR MATTHEW SIMCOX |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RAHUL SATSANGI |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GERALD BAGNALL |
18/03/2018 March 2020 | DIRECTOR APPOINTED MR ANDREW JOHN POWELL |
08/07/198 July 2019 | ADOPT ARTICLES 12/06/2019 |
03/07/193 July 2019 | DIRECTOR APPOINTED MRS JESSICA ZOUTOS |
25/06/1925 June 2019 | 12/06/19 STATEMENT OF CAPITAL GBP 1038.48 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 111 BAKER STREET LONDON W1U 6SG ENGLAND |
31/05/1931 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
08/01/198 January 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 101917960001 |
14/08/1814 August 2018 | SECOND FILED SH01 - 18/05/18 STATEMENT OF CAPITAL GBP 658.60 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 18/05/2018 |
21/06/1821 June 2018 | DIRECTOR APPOINTED RAHUL SATSANGI |
21/06/1821 June 2018 | DIRECTOR APPOINTED MR GERALD VALENTINE BAGNALL |
21/06/1821 June 2018 | DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ARSHAD BHATTI |
21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED |
31/05/1831 May 2018 | ADOPT ARTICLES 18/05/2018 |
30/05/1830 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101917960001 |
22/05/1822 May 2018 | 18/05/18 STATEMENT OF CAPITAL GBP 658.6 |
22/05/1822 May 2018 | 18/05/18 STATEMENT OF CAPITAL GBP 491.98 |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 91-93 BAKER STREET LONDON W1U 6QQ UNITED KINGDOM |
05/03/185 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1620 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APEX HOUSING GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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