- Company Overview for APEX REHAB LIMITED (07716812)
- Filing history for APEX REHAB LIMITED (07716812)
- People for APEX REHAB LIMITED (07716812)
- More for APEX REHAB LIMITED (07716812)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
12 Sep 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 May 2020 | PSC04 | Change of details for Mrs Farah Gul as a person with significant control on 18 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Mrs Farah Gul on 18 May 2020 | |
23 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mrs Farah Gul on 19 April 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Nov 2015 | CERTNM |
Company name changed apex consultants mcr LIMITED\certificate issued on 02/11/15
|
|
09 Oct 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD01 | Registered office address changed from C/O Soroban Accountants Morland House 12-16 Eastern Road Romford Essex RM1 3PJ England to 180 London Road Romford RM7 9EU on 9 October 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to C/O Soroban Accountants Morland House 12-16 Eastern Road Romford Essex RM1 3PJ on 17 October 2014 |