Advanced company searchLink opens in new window

APEX PLATFORMS LTD

Company number 11460199

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)
30 Aug 2024 PSC07 Cessation of Andrew Steven Howell as a person with significant control on 1 December 2022
30 Aug 2024 TM01 Termination of appointment of Andrew Steven Howell as a director on 1 December 2022
13 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 AD01 Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to Unit 2 Medway City Estate Enterprise Close Rochester ME2 4JW on 6 March 2023
22 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with updates
28 Jul 2022 PSC04 Change of details for Miss Shannon Marsh as a person with significant control on 9 July 2022
28 Jul 2022 CH01 Director's details changed for Miss Shannon Marsh on 9 July 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
08 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
09 Dec 2020 CH01 Director's details changed for Mr Andrew Howell on 2 December 2020
09 Dec 2020 PSC04 Change of details for Mr Andrew Howell as a person with significant control on 25 September 2020
05 Oct 2020 CH01 Director's details changed for Miss Shannon Marsh on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 5 October 2020
23 Sep 2020 PSC04 Change of details for Mr Andrew Howell as a person with significant control on 22 September 2020
23 Sep 2020 CH01 Director's details changed for Mr Andrew Howell on 23 September 2020
23 Sep 2020 AD01 Registered office address changed from Unit 2 Enterprise Close Enterprise Close Medway City Estate Rochester ME2 4JW United Kingdom to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Miss Shannon Marsh on 22 September 2020
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
13 Jul 2020 PSC04 Change of details for Mr Andrew Howell as a person with significant control on 10 July 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
10 Jul 2020 PSC04 Change of details for Miss Shannon Leigh Marsh as a person with significant control on 10 July 2020
10 Jul 2020 PSC01 Notification of Andrew Howell as a person with significant control on 7 July 2020
10 Jul 2020 AP01 Appointment of Mr Andrew Howell as a director on 7 July 2020