APEX HOUSING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Micro company accounts made up to 2022-12-31

View Document

22/01/2422 January 2024 Current accounting period shortened from 2023-07-31 to 2022-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Termination of appointment of Jessica Zoutos as a director on 2023-10-31

View Document

19/10/2319 October 2023 Appointment of Mr Abhishake Kc as a director on 2023-10-19

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2022-10-14

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

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

View Document

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

View Accounts

19/12/2219 December 2022 Previous accounting period extended from 2022-05-31 to 2022-07-31

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2020-05-31

View Document

01/11/211 November 2021 Termination of appointment of Haydn Jonathan Mursell as a director on 2021-10-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR MATTHEW SIMCOX

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAHUL SATSANGI

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD BAGNALL

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ANDREW JOHN POWELL

View Document

08/07/198 July 2019 ADOPT ARTICLES 12/06/2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS JESSICA ZOUTOS

View Document

25/06/1925 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 1038.48

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 111 BAKER STREET LONDON W1U 6SG ENGLAND

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

08/01/198 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 101917960001

View Document

14/08/1814 August 2018 SECOND FILED SH01 - 18/05/18 STATEMENT OF CAPITAL GBP 658.60

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 18/05/2018

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED RAHUL SATSANGI

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR GERALD VALENTINE BAGNALL

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ARSHAD BHATTI

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

31/05/1831 May 2018 ADOPT ARTICLES 18/05/2018

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101917960001

View Document

22/05/1822 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 658.6

View Document

22/05/1822 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 491.98

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 91-93 BAKER STREET LONDON W1U 6QQ UNITED KINGDOM

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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