- Company Overview for APEX PLATFORMS LTD (11460199)
- Filing history for APEX PLATFORMS LTD (11460199)
- People for APEX PLATFORMS LTD (11460199)
- More for APEX PLATFORMS LTD (11460199)
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 |