APEX MANAGEMENT GROUP LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Register(s) moved to registered inspection location Dept 8021 601 International House 223 Regent Street London W1B 2QD

View Document

20/10/2320 October 2023 Register inspection address has been changed to Dept 8021 601 International House 223 Regent Street London W1B 2QD

View Document

26/08/2326 August 2023 Registered office address changed to PO Box 4385, 12507553 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/05/227 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

06/05/226 May 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 8021 601 International House, 223 Regent Street Mayfair London W1B 2QD on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Mr Nigel Paterson as a director on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

06/05/226 May 2022 Notification of Nigel Paterson as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-05-06

View Document

06/04/226 April 2022 Appointment of Mr Bryan Anthony Thornton as a director on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Notification of Bryan Anthony Thornton as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-03-10

View Document

05/04/225 April 2022 Cessation of Peter Valaitis as a person with significant control on 2022-03-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

10/03/2010 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information