- Company Overview for APEX CARE HOLDINGS LIMITED (10635014)
- Filing history for APEX CARE HOLDINGS LIMITED (10635014)
- People for APEX CARE HOLDINGS LIMITED (10635014)
- Charges for APEX CARE HOLDINGS LIMITED (10635014)
- More for APEX CARE HOLDINGS LIMITED (10635014)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
13 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Oct 2023 | MR01 | Registration of charge 106350140002, created on 11 October 2023 | |
27 Jun 2023 | MR01 | Registration of charge 106350140001, created on 26 June 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
05 Feb 2018 | AP01 | Appointment of Mr Nish Thakerar as a director on 23 February 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 34 Queensbury Station Parade Edgware HA8 5NN on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Yashlal Premji Hindocha as a director on 23 February 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 23 February 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 23 February 2017 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-23
|