Advanced company searchLink opens in new window

APEX HEALTH ASSOCIATES LTD

Company number 08186475

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)
03 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
11 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 TM01 Termination of appointment of Rhian Maria Evans as a director on 31 December 2017
02 Jan 2018 PSC07 Cessation of Rhian Maria Evans as a person with significant control on 31 December 2017
26 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 CH01 Director's details changed for Mr Scott Paul Lister on 24 October 2015
15 Oct 2015 TM01 Termination of appointment of Jamie Constant Borg as a director on 30 September 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 4
03 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
03 Sep 2015 CH01 Director's details changed for Mr Jamie Constant Borg on 30 May 2013
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Dec 2014 SH01 Statement of capital following an allotment of shares on 29 December 2014
  • GBP 3
21 Nov 2014 AP01 Appointment of Miss Rhian Maria Evans as a director on 21 November 2014
15 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
15 Sep 2014 AD02 Register inspection address has been changed to 218a High Street Epping Essex CM16 4AR
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
27 Aug 2013 CH01 Director's details changed for Mr Scott Paul Lister on 1 June 2013
27 Aug 2013 CH01 Director's details changed for Mr Jamie Constant Borg on 31 May 2013
21 Aug 2013 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 21 August 2013
21 Mar 2013 AP01 Appointment of Mr Scott Paul Lister as a director