Advanced company searchLink opens in new window

APEX BUSINESS GROUP LIMITED

Company number 11716248

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)
20 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
02 Oct 2024 PSC04 Change of details for Mr Anthony Christopher Wills as a person with significant control on 25 September 2024
02 Oct 2024 PSC04 Change of details for Mr Lewis Gareth Shipley Papa as a person with significant control on 25 September 2024
02 Oct 2024 CH01 Director's details changed for Mr Lewis Gareth Shipley Papa on 25 September 2024
02 Oct 2024 AD01 Registered office address changed from 14 the Pavement Pocklington East Yorkshire YO42 2AX England to Unity Business Centre 26 Roundhay Road Leeds West Yorkshire LS7 1AB on 2 October 2024
12 Sep 2024 AA Accounts for a dormant company made up to 28 February 2024
25 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with updates
25 Jan 2024 CH01 Director's details changed for Mrs Amy Hei Mann Papa on 6 December 2023
09 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
06 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates
07 Dec 2021 CH01 Director's details changed for Mr Lewis Gareth Shipley Papa on 11 November 2021
04 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
11 Dec 2020 PSC04 Change of details for Mr Anthony Christopher Wills as a person with significant control on 2 September 2020
28 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
05 Feb 2020 AD01 Registered office address changed from 44a High Street Market Weighton East Yorkshire YO43 3AH England to 14 the Pavement Pocklington East Yorkshire YO42 2AX on 5 February 2020
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
17 May 2019 AA01 Current accounting period extended from 31 December 2019 to 29 February 2020
07 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-07
  • GBP 99