Advanced company searchLink opens in new window

APEX LEGAL SERVICES LIMITED

Company number 10047528

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)
16 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
01 Feb 2024 CH01 Director's details changed for Mrs Anne Aruna Omoregie on 1 February 2024
01 Feb 2024 PSC04 Change of details for Mr Mike Omoregie as a person with significant control on 1 February 2024
01 Feb 2024 PSC04 Change of details for Mrs Anne Aruna Omoregie as a person with significant control on 1 February 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
24 Feb 2023 PSC04 Change of details for Mrs Anne Aruna Omoregie as a person with significant control on 24 February 2023
24 Feb 2023 PSC04 Change of details for Mr Mike Omoregie as a person with significant control on 24 February 2023
24 Feb 2023 PSC01 Notification of Anne Aruna Omoregie as a person with significant control on 24 February 2023
24 Feb 2023 AP01 Appointment of Mrs Anne Aruna Omoregie as a director on 24 February 2023
03 Feb 2023 AA Micro company accounts made up to 31 March 2022
27 Jan 2023 AD01 Registered office address changed from 3 Wrightson Close Worsley Manchester M28 1GY England to 61 Bridge Street, Kingston, Bridge Street, Kington Bridge Street Kington HR5 3DJ on 27 January 2023
17 May 2022 CH01 Director's details changed for Mr Mike Omoregie on 17 May 2022
17 May 2022 AD01 Registered office address changed from 61 Bridge Street, Kingston Bridge Street Kington HR5 3DJ United Kingdom to 3 Wrightson Close Worsley Manchester M28 1GY on 17 May 2022
04 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
28 May 2020 AA Micro company accounts made up to 31 March 2019
06 Apr 2020 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 61 Bridge Street, Kingston Bridge Street Kington HR5 3DJ on 6 April 2020
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
19 Mar 2019 AD01 Registered office address changed from Advantage Business Centre, 132-134 Great Ancoats Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 19 March 2019
19 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates