APEX US HOLDINGS LTD

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2025-01-07

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Satisfaction of charge 091116400004 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 091116400006 in full

View Document

07/12/237 December 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Registered office address changed from 125 6th Floor London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-26

View Document

26/04/2326 April 2023 Registered office address changed from 140 London Wall 6th Floor London EC2Y 5DN England to 125 6th Floor London Wall London EC2Y 5AS on 2023-04-26

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/10/2127 October 2021 Registration of charge 091116400005, created on 2021-10-22

View Document

27/10/2127 October 2021 Registration of charge 091116400006, created on 2021-10-22

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registration of charge 091116400003, created on 2021-07-27

View Document

02/08/212 August 2021 Registration of charge 091116400004, created on 2021-07-27

View Document

27/07/2127 July 2021 Satisfaction of charge 091116400002 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 091116400001 in full

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY SHARON WARD

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MR TEJVINDER MINHAS

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091116400002

View Document

11/02/1911 February 2019 ALTER ARTICLES 25/01/2019

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091116400001

View Document

11/12/1811 December 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 75 BELL GARDENS HADDENHAM ELY CAMBRIDGESHIRE CB6 3TX

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR PETER BURROUGHES HUGHES

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MS SHARON BERNICE WARD

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED UNDAUNTED LTD CERTIFICATE ISSUED ON 27/09/18

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX CONSOLIDATION ENTITY LIMITED

View Document

27/09/1827 September 2018 CESSATION OF ANGLODAN ENTERPRISES LTD AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH AMIN

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY ANGLODAN SECRETARIES LIMITED

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR JOSEPH AMIN

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAI HEERING

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/09/1713 September 2017 CESSATION OF NICOLAI HEERING AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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