APEX BRAND CONSULTING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Registered office address changed from C/O Giant Group Spaces, the Charter Building Charter Place Uxbridge UB8 1JG England to C/O Str84Ward Accounting Limited Lewis Building 35 Bull Street Birmingham B4 6EQ on 2024-02-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from C/O Giant Accounts Limited 7th Floor 3 Harbour Exchange Square London E14 9TQ United Kingdom to C/O Giant Group Spaces, the Charter Building Charter Place Uxbridge UB8 1JG on 2023-02-21

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/04/2222 April 2022 Registered office address changed from Giant Group Plc 3 Harbour Exchange Square London E14 9TQ United Kingdom to C/O Giant Accounts Limited 7th Floor 3 Harbour Exchange Square London E14 9TQ on 2022-04-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-05-18 with updates

View Document

22/03/2122 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MRS SARAH JANE CURRIE

View Document

27/09/1727 September 2017 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