APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED: Filings
Overview
| Company Name | APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07056800 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Apex Consolidation Entity Ltd as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Rubio as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Change of details for Apex Consolidation Entity Ltd as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mrs Kerry Ann Kelly on Mar 20, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on Mar 20, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed throgmorton uk (no.2) LIMITED\certificate issued on 13/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Adam Hewitson as a director on Oct 12, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kerry Ann Kelly as a director on Oct 12, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Satisfaction of charge 070568000001 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on Jul 05, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 39 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Rennison Atherton as a director on Aug 10, 2020 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0