Advanced company searchLink opens in new window

APEX HOUSING GROUP LIMITED

Company number 10191796

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)
23 Jan 2024 AA Micro company accounts made up to 31 December 2022
22 Jan 2024 AA01 Current accounting period shortened from 31 July 2023 to 31 December 2022
31 Oct 2023 TM01 Termination of appointment of Jessica Zoutos as a director on 31 October 2023
19 Oct 2023 AP01 Appointment of Mr Abhishake Kc as a director on 19 October 2023
09 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2023 MA Memorandum and Articles of Association
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 1,070.07
19 Jan 2023 AD01 Registered office address changed from Units 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX England to North West House 119 Marylebone Road London NW1 5PU on 19 January 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
19 Dec 2022 AA01 Previous accounting period extended from 31 May 2022 to 31 July 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
13 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
22 Aug 2022 AD01 Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to Units 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX on 22 August 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 AA Total exemption full accounts made up to 31 May 2021
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 1,059.57
22 Jul 2022 PSC04 Change of details for Mr Muhammad Arshad Bhatti as a person with significant control on 18 July 2022
22 Jul 2022 PSC07 Cessation of Bgf Gp Limited as a person with significant control on 18 July 2022
22 Jul 2022 TM01 Termination of appointment of Matthew Philip Simcox as a director on 18 July 2022
22 Jul 2022 MR04 Satisfaction of charge 101917960001 in full
09 Jun 2022 TM01 Termination of appointment of Andrew John Powell as a director on 8 June 2022
09 Dec 2021 AD01 Registered office address changed from 134 Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 9 December 2021
24 Nov 2021 AA Accounts for a small company made up to 31 May 2020