London
SW7 4LT
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Director Name | Mr Helal Shouman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Coniston Gardens Wembley HA9 8SD |
Director Name | Mr Rami Chouman |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Diamond Street London NW10 8RH |
Website | eformations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82325479 |
Telephone region | London |
Registered Address | 1 Lexham Gardens London W8 5JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Apex Corporate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
18 March 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
12 May 2023 | Registered office address changed from 46 Harrington Gardens London SW7 4LT England to 1 Lexham Gardens London W8 5JL on 12 May 2023 (1 page) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (3 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
20 January 2022 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
10 March 2021 | Notification of Hilal Chouman as a person with significant control on 20 November 2020 (2 pages) |
10 March 2021 | Termination of appointment of Rami Chouman as a director on 20 November 2020 (1 page) |
10 March 2021 | Registered office address changed from 12 Coniston Gardens Wembley HA9 8SD England to 46 Harrington Gardens London SW7 4LT on 10 March 2021 (1 page) |
10 March 2021 | Appointment of Mr Hilal Chouman as a director on 20 November 2020 (2 pages) |
10 March 2021 | Cessation of Rami Chouman as a person with significant control on 20 November 2020 (1 page) |
17 February 2021 | Director's details changed for Mr Rami Chouman on 1 January 2021 (2 pages) |
17 February 2021 | Change of details for Mr Rami Chouman as a person with significant control on 1 January 2021 (2 pages) |
30 November 2020 | Cessation of Helal Shouman as a person with significant control on 20 November 2020 (1 page) |
30 November 2020 | Notification of Rami Chouman as a person with significant control on 20 November 2020 (2 pages) |
30 November 2020 | Appointment of Mr Rami Chouman as a director on 20 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Helal Shouman as a director on 20 November 2020 (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
27 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with updates (3 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
29 May 2020 | Notification of Helal Shouman as a person with significant control on 29 May 2020 (2 pages) |
29 May 2020 | Cessation of Apex Corporate Limited as a person with significant control on 29 May 2020 (1 page) |
29 May 2020 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ to 12 Coniston Gardens Wembley HA9 8SD on 29 May 2020 (1 page) |
29 May 2020 | Termination of appointment of Balvinder Kaur Chowdhary as a director on 29 May 2020 (1 page) |
29 May 2020 | Appointment of Mr Helal Shouman as a director on 29 May 2020 (2 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|