APEX BUSINESS CONSULTING LIMITED

40 Gracechurch Street, London, EC3V 0BT
StatusACTIVE
Company No.07015203
CategoryPrivate Limited Company
Incorporated10 Sep 2009
Age14 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 19 May 2014

Action Date: 19 May 2014

Category: Capital

Type: SH06

Date: 2014-05-19

Capital : 139 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Bell

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Yorke

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 04 Apr 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-20

Capital : 199 GBP

Documents

View document PDF

Resolution

Date: 04 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Apr 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Madeley Yorke

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Edward Lightfoot

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DAVID LLOYD LEISURE LIMITED

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

IT PROJECTS CONSULTING LTD

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

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