APEX EXTRA COMPANY LIMITED

72 Chatteris Avenue, Romford, RM3 8LB, Essex, England
StatusACTIVE
Company No.08814348
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

APEX EXTRA COMPANY LIMITED is an active private limited company with number 08814348. It was incorporated 10 years, 6 months, 6 days ago, on 13 December 2013. The company address is 72 Chatteris Avenue, Romford, RM3 8LB, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adeboroji Amoke Nwaokolo

Appointment date: 2024-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeboroji Amoke Nwaokolo

Termination date: 2023-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

New address: 72 Chatteris Avenue Romford Essex RM3 8LB

Old address: La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT England

Change date: 2023-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-20

Old address: La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT England

New address: La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: 67 Farnham Road Harold Hill Essex RM3 8ED England

New address: La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Adeboroji Amoke Nwaokolo

Change date: 2021-10-06

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Mr Oke Patrick Nwaokolo

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-06

Officer name: Oke Nwaokolo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

New address: 67 Farnham Road Harold Hill Essex RM3 8ED

Old address: C/O Rosam Inv. Ltd (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX United Kingdom

Change date: 2021-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-01

Officer name: Oke Nwaokolo

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

New address: C/O Rosam Inv. Ltd (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX

Old address: 72 Chatteris Avenue Romford RM3 8LB

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Oke Patrick Nwaokolo

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Adeboroji Amoke Nwaokolo

Change date: 2015-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Oke Nwaokolo

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: 30 Bellflower Path Romford Essex RM3 8JF

New address: 72 Chatteris Avenue Romford RM3 8LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Mr Okechukwu Patrick Nwaokolo

Documents

View document PDF

Change person director company with change date

Date: 10 May 2014

Action Date: 10 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Okechukwu Patrick Nwaokolo

Change date: 2014-05-10

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE BUILDING MAINTENANCE LIMITED

THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:08589017
Status:LIQUIDATION
Category:Private Limited Company

HOLLINS HOMES (WHITCHURCH) LIMITED

SUITE 4,MANCHESTER,M2 6AW

Number:10157238
Status:ACTIVE
Category:Private Limited Company

MAJOR INFLUENCE LTD

5 ROYAL ROAD,STANLEY,DH9 8AL

Number:08921590
Status:ACTIVE
Category:Private Limited Company

NATIONAL CONSORTIUM FOR EXAMINATION RESULTS CIC

3 BLAKELEY COURT,WIRRAL,CH63 0ND

Number:07960839
Status:ACTIVE
Category:Community Interest Company

PCS 25 LIMITED

2 WYNNSTAY ROAD,CONWY,LL29 8NB

Number:05221679
Status:ACTIVE
Category:Private Limited Company

SKULLSNROSES LIMITED

11A HAMPDEN SQUARE,LONDON,N14 5JP

Number:07995777
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