Advanced company searchLink opens in new window

APEX TOWER LIMITED

Company number 03075022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
21 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
12 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
12 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
27 Jun 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018
23 Jul 2018 AA Full accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
12 Jun 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 MR04 Satisfaction of charge 7 in full
12 Apr 2017 MR01 Registration of charge 030750220009, created on 5 April 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
27 Mar 2017 MR04 Satisfaction of charge 030750220008 in full
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5,325,000
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Nov 2015 MA Memorandum and Articles of Association
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2015 MR01 Registration of charge 030750220008, created on 30 October 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,325,000