Advanced company searchLink opens in new window

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

Company number 03853848

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)
31 Oct 2014 CH01 Director's details changed for Mr Justin Ashley Cooper on 16 September 2014
29 Oct 2014 SH08 Change of share class name or designation
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
07 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
29 Sep 2014 MR04 Satisfaction of charge 1 in full
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2014 AP01 Appointment of Mr Justin Ashley Cooper as a director on 16 September 2014
24 Sep 2014 TM02 Termination of appointment of Adam Hewitson as a secretary on 16 September 2014
24 Sep 2014 AP04 Appointment of Capita Group Secretary Limited as a secretary on 16 September 2014
24 Sep 2014 AP02 Appointment of Capita Corporate Director Limited as a director on 16 September 2014
24 Sep 2014 AP01 Appointment of Mr Mark James Cleland as a director on 16 September 2014
24 Sep 2014 AP01 Appointment of Mr Nigel Timothy Fish as a director on 16 September 2014
29 Aug 2014 CH01 Director's details changed for Mr Roger Ganpatsingh on 8 August 2014
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
31 Oct 2013 CH01 Director's details changed for Mr Andrew Rubio on 6 October 2013
13 May 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Dec 2011 AP03 Appointment of Mr Adam Hewitson as a secretary
16 Dec 2011 TM02 Termination of appointment of Nayana Bharti as a secretary
28 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
22 Jul 2011 AD01 Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 July 2011
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders