APEX RESTAURANTS LTD

50 Green Lanes 50 Green Lanes, London, N13 6JU, England
StatusACTIVE
Company No.09403154
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

APEX RESTAURANTS LTD is an active private limited company with number 09403154. It was incorporated 9 years, 4 months, 17 days ago, on 23 January 2015. The company address is 50 Green Lanes 50 Green Lanes, London, N13 6JU, England.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Fariha Anjum

Change date: 2022-10-06

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Fariha Anjum

Change date: 2022-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Fariha Anjum

Change date: 2022-05-12

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-12

Psc name: Mrs Fariha Anjum

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Old address: 15 the Rise Palmers Green London N13 5LF England

Change date: 2021-01-28

New address: 50 Green Lanes Palmers Green London N13 6JU

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Fariha Anjum

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Fariha Anjum

Change date: 2020-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

New address: 15 the Rise Palmers Green London N13 5LF

Change date: 2020-08-07

Old address: 50 Green Lanes London N13 6JU England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: 50 Green Lanes London N13 6JU

Old address: 49 Latimer Avenue East Ham London E6 2LQ

Change date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

100 TOURS LTD

GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:07186007
Status:ACTIVE
Category:Private Limited Company

BRAPPLE LIMITED

128A MARKET STREET,MANCHESTER,M43 7AA

Number:10522729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CYPRESS OVERSEAS CAPITAL LIMITED

4TH FLOOR, LAWFORD HOUSE,LONDON,N3 1QB

Number:09355559
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE JORDAN LTD

2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB

Number:10419198
Status:ACTIVE
Category:Private Limited Company

N&S CLEAN LTD

54 ST. JAMES STREET,LIVERPOOL,L1 0AB

Number:11271020
Status:ACTIVE
Category:Private Limited Company

TOGLE LIMITED

128 COTSWOLD CRESCENT,BILLINGHAM,TS23 2QH

Number:11803509
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