APEX AIRSPACE HOLDCO LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

25/01/2425 January 2024 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

25/01/2425 January 2024 Micro company accounts made up to 2022-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to North West House, 119 Marylebone Rd, London 119 Marylebone Road London NW1 5PU on 2022-12-02

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

09/12/219 December 2021 Registered office address changed from 134 Wigmore Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 2021-12-09

View Document

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

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 33 ROBERT ADAM STREET LONDON W1U 3HR ENGLAND

View Document

29/09/2029 September 2020 PREVEXT FROM 31/12/2019 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

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

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 111 BAKER STREET LONDON W1U 6SG UNITED KINGDOM

View Document

23/01/2023 January 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117596790001

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information