Advanced company searchLink opens in new window

APEX LUXURY LIMITED

Company number 09728599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 AA Micro company accounts made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 December 2022
31 Dec 2022 CS01 Confirmation statement made on 31 December 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 AP01 Appointment of Mr Peter Leslie Moss as a director on 1 December 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
24 Aug 2020 AD01 Registered office address changed from 16 the Cedars Brooklea Meadows Little Sutton Ellesmere Port Cheshire CH66 4AB United Kingdom to 38 Uxbridge Street Uxbridge Street Hednesford Cannock Staffordshire WS12 1DB on 24 August 2020
09 Apr 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Jul 2019 TM01 Termination of appointment of Peter Leslie Moss as a director on 30 June 2019
12 Jun 2019 AD01 Registered office address changed from Apex Luxury Limited Egerton House Birkenhead CH41 1FN England to 16 the Cedars Brooklea Meadows Little Sutton Ellesmere Port Cheshire CH66 4AB on 12 June 2019
21 May 2019 AA Micro company accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 75,000
03 Jul 2018 AA Micro company accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 25,000
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
18 Apr 2017 AA Micro company accounts made up to 31 December 2016
30 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 25,000
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
11 Aug 2016 TM02 Termination of appointment of Peter Leslie Moss as a secretary on 11 August 2016