- Company Overview for APEX HEALTH ASSOCIATES LTD (08186475)
- Filing history for APEX HEALTH ASSOCIATES LTD (08186475)
- People for APEX HEALTH ASSOCIATES LTD (08186475)
- Registers for APEX HEALTH ASSOCIATES LTD (08186475)
- More for APEX HEALTH ASSOCIATES LTD (08186475)
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
|
|
03 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
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
|
|
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
|
|
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 |