APEX BUSINESS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07015203 |
Category | Private Limited Company |
Incorporated | 10 Sep 2009 |
Age | 14 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
APEX BUSINESS CONSULTING LIMITED is an active private limited company with number 07015203. It was incorporated 14 years, 8 months, 28 days ago, on 10 September 2009. The company address is 40 Gracechurch Street, London, EC3V 0BT.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type dormant
Date: 09 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 19 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 05 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Oct 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Termination secretary company with name termination date
Date: 10 Nov 2014
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-12-02
Officer name: George Bell
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Old address: Tower 42 25 Old Broad Street London EC2N 1HN England
New address: 40 Gracechurch Street London EC3V 0BT
Change date: 2014-11-10
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: 3 Henning Street Battersea London SW11 3DR
Change date: 2014-06-02
Documents
Change account reference date company current extended
Date: 30 May 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-03-31
Documents
Capital cancellation shares
Date: 19 May 2014
Action Date: 19 May 2014
Category: Capital
Type: SH06
Date: 2014-05-19
Capital : 139 GBP
Documents
Capital return purchase own shares
Date: 12 May 2014
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Old address: Nightingale House 46 - 48 East Street Epsom Surrey KT17 1HQ United Kingdom
Change date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Bell
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Yorke
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Change account reference date company previous shortened
Date: 02 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Capital variation of rights attached to shares
Date: 04 Apr 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Apr 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 04 Apr 2013
Action Date: 20 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-20
Capital : 199 GBP
Documents
Resolution
Date: 04 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Apr 2013
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Madeley Yorke
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Giles Edward Lightfoot
Documents
Change person director company with change date
Date: 04 Sep 2012
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-21
Officer name: Mr Giles Edward Lightfoot
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Legacy
Date: 09 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 09 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giles Edward Lightfoot
Documents
Change account reference date company current shortened
Date: 11 Jan 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-09-30
Documents
Some Companies
BEACH LANE PROPERTY MANAGEMENT LTD
DROVE HOUSE 14 BAKERS DROVE,SOUTHAMPTON,SO16 8AD
Number: | 08021790 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS SOLUTIONS FOR YOU LIMITED
67 FERNHEAD ROAD,LONDON,W9 3EY
Number: | 08644930 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HANGAR MOSQUITO WAY,HATFIELD,AL10 9AX
Number: | 01516226 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIFFEY COMMUNICATION SERVICES LTD
15 SCHOOL ROAD,WISBECH,PE14 9EW
Number: | 09239535 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MAXIMFELDT ROAD,ERITH,DA8 1AH
Number: | 10361279 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG JOHN HILL FISH AND CHIPS LIMITED
61 LONG JOHN HILL,NORWICH,NR1 2JJ
Number: | 09772395 |
Status: | ACTIVE |
Category: | Private Limited Company |