London
E5 9JS
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Flat 3, 30 Gunton Road London E5 9JS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
1 at £1 | Marek Zgodka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,143 |
Cash | £4,433 |
Current Liabilities | £991 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
22 April 2024 | Confirmation statement made on 22 April 2024 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 June 2022 | Registered office address changed from 29 Elvedon Road Feltham TW13 4RP England to Flat 3, 30 Gunton Road London E5 9JS on 16 June 2022 (1 page) |
16 June 2022 | Director's details changed for Mr Marek Zgodka on 1 June 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
14 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
26 April 2021 | Director's details changed for Mr Marek Zgodka on 16 April 2021 (2 pages) |
24 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
15 September 2020 | Registered office address changed from 161a Clarence Road London E5 8EE to 29 Elvedon Road Feltham TW13 4RP on 15 September 2020 (1 page) |
15 September 2020 | Director's details changed for Mr Marek Zgodka on 15 September 2020 (2 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
30 November 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
13 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
4 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 22 April 2018 with no updates (2 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 April 2014 | Registered office address changed from 90 Cricketfield Road London E5 8NS on 10 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Marek Zgodka on 25 March 2014 (3 pages) |
10 April 2014 | Director's details changed for Marek Zgodka on 25 March 2014 (3 pages) |
10 April 2014 | Registered office address changed from 90 Cricketfield Road London E5 8NS on 10 April 2014 (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (14 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (14 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (15 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (15 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (12 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (12 pages) |
21 November 2009 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AF United Kingdom on 21 November 2009 (1 page) |
21 November 2009 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AF United Kingdom on 21 November 2009 (1 page) |
20 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
21 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
14 May 2008 | Director appointed marek zgodka (2 pages) |
14 May 2008 | Director appointed marek zgodka (2 pages) |
29 April 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
29 April 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
22 April 2008 | Incorporation (14 pages) |
22 April 2008 | Incorporation (14 pages) |