- Company Overview for APEXHEIGHTS LIMITED (02737319)
- Filing history for APEXHEIGHTS LIMITED (02737319)
- People for APEXHEIGHTS LIMITED (02737319)
- Charges for APEXHEIGHTS LIMITED (02737319)
- More for APEXHEIGHTS LIMITED (02737319)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from 14 14 the Promenade Hale Lane Edgware HA8 7JZ United Kingdom to 14 the Promenade Edgware HA8 7JZ on 14 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 14 the Promenade Hale Lane Edgware Middlesex HA8 7JZ United Kingdom to 14 14 the Promenade Hale Lane Edgware HA8 7JZ on 7 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Japonica House 8 Spring Villa Road Edgware Middlesex HA8 7XT England to 14 the Promenade Hale Lane Edgware Middlesex HA8 7JZ on 6 March 2019 | |
08 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
14 Sep 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from 112 Green Lane Green Lane Edgware Middlesex HA8 8EJ to Japonica House 8 Spring Villa Road Edgware Middlesex HA8 7XT on 10 June 2016 | |
27 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
16 Jun 2015 | TM01 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 |