- Company Overview for APEX UNITAS LIMITED (08255713)
- Filing history for APEX UNITAS LIMITED (08255713)
- People for APEX UNITAS LIMITED (08255713)
- Charges for APEX UNITAS LIMITED (08255713)
- More for APEX UNITAS LIMITED (08255713)
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) |
---|---|---|---|
19 Nov 2024 | AD01 | Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 19 November 2024 | |
19 Nov 2024 | AD01 | Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 19 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
17 Oct 2024 | PSC05 | Change of details for Mainspring Fund Services Limited as a person with significant control on 2 March 2024 | |
10 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
24 Nov 2023 | CERTNM |
Company name changed mainspring nominees LIMITED\certificate issued on 24/11/23
|
|
26 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
23 Oct 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
06 Oct 2023 | PSC05 | Change of details for Mainspring Fund Services Limited as a person with significant control on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from , 6th Floor 125 London Wall, London, EC2Y 5AS, England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from , 125 6th Floor, 125 London Wall, London, EC2Y 5AS, England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from , 125 London Wall 6th Floor, 125 London Wall, London, EC2Y 5AS, United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from , 27 Furnival Street, London, EC4A 1JQ, England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
29 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
22 Sep 2021 | AD01 | Registered office address changed from , 44 Southampton Buildings, London, WC2A 1AP, England to 6th Floor 125 London Wall London EC2Y 5AS on 22 September 2021 | |
07 Aug 2021 | AA | Full accounts made up to 31 March 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Mr Damian Ashley Simmons on 19 April 2021 | |
23 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
30 Nov 2020 | MR04 | Satisfaction of charge 082557130001 in full | |
26 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|