APEX HOUSING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

18/03/2518 March 2025 Registration of charge 066523490008, created on 2025-03-14

View Document

10/03/2510 March 2025 Registered office address changed from Grand Union Studios 332 Ladbroke Grove London W10 5AD England to Unit 3.10 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 2025-03-10

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/01/2517 January 2025 Satisfaction of charge 066523490006 in full

View Document

15/01/2515 January 2025 Registration of charge 066523490007, created on 2025-01-13

View Document

29/08/2429 August 2024 Director's details changed for Mr Michael Barrie Hookway on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Ms Katherine Keene on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Ms Katherine Keene as a director on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mr Michael Barrie Hookway as a director on 2024-08-29

View Document

14/08/2414 August 2024 Termination of appointment of Daria Preis as a director on 2024-08-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Notification of Muhammad Arshad Bhatti as a person with significant control on 2022-06-08

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

08/05/248 May 2024 Notification of Bgf Investment Management Limited as a person with significant control on 2022-07-22

View Document

08/05/248 May 2024 Cessation of Apex New Holdco Limited as a person with significant control on 2024-05-08

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/10/2312 October 2023 Appointment of Vatche Bedros Yerchanig Cherchian as a director on 2023-09-18

View Document

08/06/238 June 2023 Termination of appointment of Muhammad Arshad Bhatti as a director on 2023-06-07

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

17/11/2217 November 2022 Appointment of Miss Daria Preis as a director on 2022-11-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 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

28/06/2128 June 2021 Satisfaction of charge 066523490005 in full

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

25/06/2125 June 2021 Satisfaction of charge 066523490005 in part

View Document

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

View Accounts

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX HOUSING GROUP LIMITED

View Document

15/10/1815 October 2018 CESSATION OF MUHAMMAD ARSHAD BHATTI AS A PSC

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

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

View Document

12/04/1812 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066523490003

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066523490005

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066523490004

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 01/02/2016

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 1 WILMOT PLACE LONDON NW1 9JS

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 91-93 FOURTH FLOOR BAKER STREET LONDON W1U 6QQ ENGLAND

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 13/09/2013

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066523490003

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 23/11/2012

View Document

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 25/05/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 258 BELSIZE ROAD LONDON NW6 4BT UNITED KINGDOM

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY SHAHID MEHMOOD

View Document

15/08/1115 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY SHAHID MEHMOOD

View Document

29/03/1129 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM SUITE 401 258 BELSIZE ROAD HAMPSTEAD LONDON NW6 4BT

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/096 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD BHATTI / 29/01/2009

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM SUITE 208 258 BELSIZE ROAD KILBURN LONDON NW6 4BT

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM SUITE 2008 258 BELSIZE ROAD KILBURN LONDON NW6 4BT UK

View Document

22/07/0822 July 2008 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