Advanced company searchLink opens in new window

APEXIMISE SERVICES LTD

Company number 10562823

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)
24 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
22 Nov 2024 AA Micro company accounts made up to 31 January 2024
04 Apr 2024 CERTNM Company name changed apeximize services LTD\certificate issued on 04/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
28 Mar 2024 CERTNM Company name changed genuine-product trading LTD\certificate issued on 28/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
15 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
13 Jul 2023 AA Micro company accounts made up to 31 January 2023
25 Jun 2023 CH01 Director's details changed for Mr Shabir Ahmad on 16 October 2022
25 Jun 2023 PSC04 Change of details for Mr Shabir Ahmad as a person with significant control on 16 October 2022
25 Jun 2023 AD01 Registered office address changed from 225 Marsh Wall, Innovation Centre, Suite 20, Canary Wharf London E14 9FW England to 30 Churchill Place Unit 04-110 London E14 5RE on 25 June 2023
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
10 Jun 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
16 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
28 Nov 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
28 May 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
18 Jan 2019 PSC01 Notification of Shabir Ahmad as a person with significant control on 1 January 2019
18 Jan 2019 AD01 Registered office address changed from 31 Grosvenor Rise East London E17 9LA England to 225 Marsh Wall, Innovation Centre, Suite 20, Canary Wharf London E14 9FW on 18 January 2019
18 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
18 Jan 2019 AP01 Appointment of Mr Shabir Ahmad as a director on 1 January 2019
18 Jan 2019 TM01 Termination of appointment of Syed Ashraf Anwar Shah as a director on 1 January 2019
18 Jan 2019 PSC07 Cessation of Syed Ashraf Anwar Shah as a person with significant control on 1 January 2019
21 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018