Advanced company searchLink opens in new window

APPEX GROUP LIMITED

Company number 10671424

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)
02 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
18 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with updates
01 Apr 2021 PSC07 Cessation of Tonderai Allan Kachecha as a person with significant control on 1 May 2017
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
22 Feb 2020 AA Micro company accounts made up to 31 March 2019
09 Feb 2020 AA Accounts for a dormant company made up to 31 March 2018
17 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
20 Dec 2018 CS01 Confirmation statement made on 14 March 2018 with updates
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 AD01 Registered office address changed from 3 Spa Crescent Spa Crescent Tunbridge Wells TN4 8EY Great Britain to 89 Broadlands Netherfield Milton Keynes MK6 4HN on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Tonderai Allan Kachecha as a director on 1 May 2017
15 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted