Advanced company searchLink opens in new window

APEX SIGNS LIMITED

Company number 08272592

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)
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
19 Jul 2024 AA Accounts for a dormant company made up to 30 June 2024
25 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
18 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
18 Mar 2021 AD01 Registered office address changed from Apex House Sapphire Way, Diamond Road 9 Rhombus Business Park Norwich Norfolk NR6 6NN to Apex House Unit a2 Rhombus Business Park, Diamond Road Norwich Norfolk NR6 6NN on 18 March 2021
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
09 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
18 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
10 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
13 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
08 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
03 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
02 Nov 2015 CH01 Director's details changed for Mr Nick Chudasama on 1 October 2015
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Nov 2014 AD01 Registered office address changed from Unit a2 Sapphire Way Norwich NR6 6NN to Apex House Sapphire Way, Diamond Road 9 Rhombus Business Park Norwich Norfolk NR6 6NN on 3 November 2014
16 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014