APEX UNITAS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Full accounts made up to 2024-12-31 |
19/11/2419 November 2024 | Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-19 |
19/11/2419 November 2024 | Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-19 |
18/11/2418 November 2024 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
17/10/2417 October 2024 | Change of details for Mainspring Fund Services Limited as a person with significant control on 2024-03-02 |
08/12/238 December 2023 | Full accounts made up to 2023-03-31 |
24/11/2324 November 2023 | Certificate of change of name |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
23/10/2323 October 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
06/10/236 October 2023 | Change of details for Mainspring Fund Services Limited as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Registered office address changed from 125 London Wall 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 125 6th Floor, 125 London Wall London EC2Y 5AS on 2023-09-15 |
15/09/2315 September 2023 | Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 125 London Wall 6th Floor 125 London Wall London EC2Y 5AS on 2023-09-15 |
15/09/2315 September 2023 | Registered office address changed from 125 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-09-15 |
15/09/2315 September 2023 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-09-15 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
29/09/2229 September 2022 | Full accounts made up to 2022-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
22/09/2122 September 2021 | Registered office address changed from , 44 Southampton Buildings, London, WC2A 1AP, England to 6th Floor 125 London Wall London EC2Y 5AS on 2021-09-22 |
07/08/217 August 2021 | Full accounts made up to 2021-03-31 |
25/09/2025 September 2020 | Registered office address changed from , 20-22 Bedford Row, 4th Floor, London, WC1R 4EB, England to 6th Floor 125 London Wall London EC2Y 5AS on 2020-09-25 |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GEDDES / 03/12/2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
21/08/1821 August 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | DIRECTOR APPOINTED MR NEIL JAMES CLARK |
18/12/1718 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
15/03/1715 March 2017 | Registered office address changed from , 8 Old Jewry, London, EC2R 8DN to 6th Floor 125 London Wall London EC2Y 5AS on 2017-03-15 |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 8 OLD JEWRY LONDON EC2R 8DN |
13/12/1613 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
05/11/155 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
15/09/1515 September 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
19/06/1519 June 2015 | Registered office address changed from , 2nd Floor, Berkeley Square House Berkeley Square, London, W1J 6BD to 6th Floor 125 London Wall London EC2Y 5AS on 2015-06-19 |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD |
08/06/158 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082557130001 |
06/11/146 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
06/11/146 November 2014 | APPOINTMENT TERMINATED, SECRETARY ALEXA SALE |
09/10/149 October 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
12/11/1312 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALEXA SALE / 28/06/2013 |
12/11/1312 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
25/07/1325 July 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
28/06/1328 June 2013 | Registered office address changed from , Berger House 36 Berkeley Square, London, W1J 5AE, United Kingdom on 2013-06-28 |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM BERGER HOUSE 36 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM |
28/02/1328 February 2013 | 26/02/13 STATEMENT OF CAPITAL GBP 125001 |
01/02/131 February 2013 | SECRETARY APPOINTED ALEXA SALE |
14/11/1214 November 2012 | ADOPT ARTICLES 02/11/2012 |
14/11/1214 November 2012 | CURRSHO FROM 31/10/2013 TO 31/03/2013 |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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