APEX OFFICE INTERIORS LIMITED

579 Dunstable Road 579 Dunstable Road, Beds, LU4 8QW
StatusACTIVE
Company No.03790774
CategoryPrivate Limited Company
Incorporated16 Jun 1999
Age24 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

APEX OFFICE INTERIORS LIMITED is an active private limited company with number 03790774. It was incorporated 24 years, 11 months, 21 days ago, on 16 June 1999. The company address is 579 Dunstable Road 579 Dunstable Road, Beds, LU4 8QW.



Company Fillings

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Graham Robert Grylls

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Apex Office Interiors Holdings Limited

Change date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-31

Officer name: Isobel Claudia Grylls

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Robert Grylls

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Capital : 73.88 GBP

Date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 71.94 GBP

Date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-27

Officer name: Mrs Isobel Claudia Grylls

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Richard Grylls

Termination date: 2017-06-27

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 May 2017

Action Date: 19 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-19

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 23 May 2017

Action Date: 19 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-19

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2017

Action Date: 19 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-19

Capital : 70 GBP

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Edwin Haywood

Appointment date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-06

Officer name: Malcolm Tomlin

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Graham Robert Grylls

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: James Richard Grylls

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Grylls

Change date: 2010-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-01

Officer name: Mr James Richard Grylls

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-01

Officer name: Graham Robert Grylls

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Grylls

Termination date: 2015-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mr James Richard Grylls

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Tomlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jul 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Stephen Grylls

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Grylls

Change date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Graham Grylls

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 05/12/07 from: 59 union street dunstable bedfordshire LU6 1EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/05/05--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Resolution

Date: 10 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/07/00--------- £ si 3@1

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Capital

Type: 122

Description: S-div 01/07/00

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/07/99--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 24/11/00 from: 579 dunstable road luton bedfordshire LU4 8QW

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BERKELEY HOME SOLUTIONS LTD

1 THE OAKS,HAYES,UB4 8QD

Number:10525137
Status:ACTIVE
Category:Private Limited Company

FLY LEASING LIMITED

SUITE 2 BELL CHAMBERS,TAMWORTH,B79 7AS

Number:09769462
Status:ACTIVE
Category:Private Limited Company

MELIA (YORKSHIRE) LIMITED

UNIT 8 SPRINGFIELD MILLS,LEEDS,LS28 5LY

Number:08634045
Status:ACTIVE
Category:Private Limited Company

MESSIAH PICKENY LIMITED

87 SCHOOL ROAD,DAGENHAM,RM10 9QD

Number:10715084
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANDERSON TECHNOLOGIES LIMITED

SANDERSON HOUSE,COVENTRY,CV1 2GF

Number:10628007
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE NEWMEDICA LIMITED

CASTLEWORKS,LONDON,SE1 6ES

Number:11342908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source