Advanced company searchLink opens in new window

APEX SOLICITORS LTD

Company number 07634003

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)
06 Mar 2014 MR01 Registration of charge 076340030004
06 Mar 2014 MR04 Satisfaction of charge 076340030003 in full
06 Dec 2013 MR01 Registration of charge 076340030003
25 Nov 2013 MR04 Satisfaction of charge 2 in full
03 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AD01 Registered office address changed from , Bradford Chamber Business Park New Lane, Bradford, West Yorkshire, BD4 8BX on 5 August 2013
26 Jul 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
25 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
16 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
15 May 2012 AA01 Current accounting period extended from 31 May 2012 to 31 July 2012
27 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Sep 2011 CERTNM Company name changed axiom (legal) LIMITED\certificate issued on 16/09/11
  • CONNOT ‐
11 Jul 2011 AD01 Registered office address changed from , 277 Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom on 11 July 2011
22 Jun 2011 TM01 Termination of appointment of Anwar Choudhary as a director
22 Jun 2011 AP01 Appointment of Nasreen Hussain as a director
13 May 2011 NEWINC Incorporation