APEX SPORTS GROUP LTD
Status | ACTIVE |
Company No. | 06809152 |
Category | Private Limited Company |
Incorporated | 04 Feb 2009 |
Age | 15 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
APEX SPORTS GROUP LTD is an active private limited company with number 06809152. It was incorporated 15 years, 4 months, 1 day ago, on 04 February 2009. The company address is 3 Dunmow Gardens 3 Dunmow Gardens, Brentwood, CM13 3NL, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 26 Mar 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 20 Mar 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Old address: C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England
New address: 3 Dunmow Gardens West Horndon Brentwood CM13 3NL
Change date: 2020-03-17
Documents
Change person director company with change date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-17
Officer name: Mr Jon Fredrik Akehurst
Documents
Change to a person with significant control
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-17
Psc name: Mr Jon Fredrik Akehurst
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-17
Old address: C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England
New address: C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-17
Old address: 4th Floor, Ym&U Business Management Great Portland Street London W1W 5QZ England
New address: C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Old address: Old Cottage the Green Boughton Monchelsea Maidstone Kent ME17 4LT England
Change date: 2019-08-12
New address: 4th Floor, Ym&U Business Management Great Portland Street London W1W 5QZ
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jon Fredrik Akehurst
Change date: 2019-08-12
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-12
Psc name: Mr Jon Fredrik Akehurst
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Resolution
Date: 06 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
Old address: 13 Summer Cottages Burdett Road Tunbridge Wells Kent TN4 8RT England
Change date: 2017-12-05
New address: Old Cottage the Green Boughton Monchelsea Maidstone Kent ME17 4LT
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
New address: 13 Summer Cottages Burdett Road Tunbridge Wells Kent TN4 8RT
Old address: 13 Burdett Road Tunbridge Wells Kent TN4 8RT England
Change date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
New address: 13 Burdett Road Tunbridge Wells Kent TN4 8RT
Old address: 4 Abridge Heights 19 New Farm Lane Abridge Romford Essex RM4 1BS
Change date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Old address: 116 London Road Sevenoaks Kent TN13 1BA United Kingdom
Change date: 2012-11-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Booth
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Lee-Kemp
Documents
Termination director company with name
Date: 17 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Hughes
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Joseph Lee-Kemp
Change date: 2010-02-04
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Mr Jon Fredrik Akehurst
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Mr Scott Booth
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Mr Benjamin George Hughes
Documents
Some Companies
7 ST. PETERSGATE,STOCKPORT,SK1 1EB
Number: | 11734234 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXINE MOSELEY SKIN CLINICS LIMITED
UNIT 1 OLD FARM OFFICES,WYTHALL,B47 6AJ
Number: | 09713198 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11675298 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE FARM THE STREET,HARLESTON,IP20 0LA
Number: | 08201433 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SION CLOSE,PRESTON,PR2 6RP
Number: | 09545388 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 10492969 |
Status: | ACTIVE |
Category: | Private Limited Company |