Date | Description |
2025-03-26 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2025-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HAYWOOD |
2024-10-19 |
delete email st..@apex-office.com |
2024-10-19 |
insert email st..@apex-office.com |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/24, NO UPDATES |
2024-07-15 |
delete source_ip 80.82.124.200 |
2024-07-15 |
insert source_ip 185.114.98.6 |
2024-06-14 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-08-22 |
insert alias Apex Creative Interiors |
2023-08-22 |
insert index_pages_linkeddomain dannybarker.co.uk |
2023-08-22 |
insert index_pages_linkeddomain google.co.uk |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-07 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2022-07-31 |
2022-05-01 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-27 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-07 |
update num_mort_outstanding 2 => 1 |
2020-02-07 |
update num_mort_satisfied 1 => 2 |
2019-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-11-01 |
delete otherexecutives Graham Grylls |
2019-11-01 |
delete email gr..@apex-office.com |
2019-11-01 |
delete person Graham Grylls |
2019-11-01 |
delete person Nosheen Akhtar |
2019-11-01 |
insert email ro..@apex-office.com |
2019-11-01 |
insert person Natasha Moran |
2019-11-01 |
insert person Robert Connelly |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
2019-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / APEX OFFICE INTERIORS HOLDINGS LIMITED / 31/05/2019 |
2019-07-31 |
update statutory_documents CESSATION OF GRAHAM ROBERT GRYLLS AS A PSC |
2019-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM GRYLLS |
2019-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISOBEL GRYLLS |
2019-06-10 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-10 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-08 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-31 |
delete person Laura Petraityte |
2019-03-31 |
delete person Natasha Moran |
2019-03-31 |
insert person Laura Rudiene |
2019-03-31 |
insert person Nosheen Akhtar |
2019-02-26 |
update statutory_documents 20/11/18 STATEMENT OF CAPITAL GBP 73.88 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-23 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update num_mort_outstanding 3 => 2 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-03-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-01-15 |
update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 71.94 |
2017-12-23 |
delete email ma..@apex-office.com |
2017-12-23 |
delete person Matthew Wickham |
2017-09-09 |
delete person Natasha Parmar |
2017-09-09 |
delete phone 01528 492434 |
2017-09-09 |
insert person Natasha Moran |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
2017-08-03 |
update website_status FlippedRobots => OK |
2017-08-03 |
delete alias Apex Creative Office Interiors Ltd |
2017-08-03 |
delete index_pages_linkeddomain youtube.com |
2017-08-03 |
delete registration_number 3790774 |
2017-08-03 |
delete source_ip 217.8.253.30 |
2017-08-03 |
delete vat 728386403 |
2017-08-03 |
insert phone 01528 492434 |
2017-08-03 |
insert source_ip 80.82.124.200 |
2017-07-27 |
update statutory_documents SECRETARY APPOINTED MRS ISOBEL CLAUDIA GRYLLS |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES GRYLLS |
2017-07-15 |
update website_status OK => FlippedRobots |
2017-05-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-05-23 |
update statutory_documents SUBDIV 19/04/2017 |
2017-05-23 |
update statutory_documents SUB-DIVISION
19/04/17 |
2017-05-23 |
update statutory_documents SUB-DIVISION
19/04/17 |
2017-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-23 |
update statutory_documents 19/04/17 STATEMENT OF CAPITAL GBP 70 |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN EDWIN HAYWOOD |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD GRYLLS / 25/07/2014 |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TOMLIN / 06/09/2014 |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT GRYLLS / 01/05/2011 |
2016-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRYLLS / 04/01/2010 |
2016-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD GRYLLS / 01/10/2015 |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-07-23 |
delete founder Steve Grylls |
2016-07-23 |
delete managingdirector Steve Grylls |
2016-07-23 |
delete person Steve Grylls |
2016-03-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-11 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM GRYLLS |
2015-11-26 |
update statutory_documents SECRETARY APPOINTED MR JAMES RICHARD GRYLLS |
2015-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRYLLS |
2015-09-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-09-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-08-21 |
update statutory_documents 29/07/15 FULL LIST |
2015-07-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-05-18 |
insert alias Apex Creative Office Interiors Ltd |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-02 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-18 |
update statutory_documents 29/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-13 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete source_ip 87.106.129.240 |
2014-03-08 |
insert source_ip 217.8.253.30 |
2013-09-06 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-09-06 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-08-02 |
update statutory_documents 29/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-22 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2013-06-22 |
update account_ref_month 6 => 9 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2013-06-30 |
2013-02-07 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-29 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-09-25 |
update statutory_documents CURREXT FROM 30/06/2012 TO 30/09/2012 |
2012-08-24 |
update statutory_documents 29/07/12 FULL LIST |
2011-11-14 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-19 |
update statutory_documents 29/07/11 FULL LIST |
2011-08-15 |
update statutory_documents DIRECTOR APPOINTED MALCOLM TOMLIN |
2010-10-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-07-29 |
update statutory_documents 29/07/10 FULL LIST |
2010-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-07-21 |
update statutory_documents 16/06/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRYLLS / 16/06/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRYLLS / 16/06/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRYLLS / 16/06/2010 |
2010-02-12 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents CAPITALS NOT ROLLED UP |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS; AMEND |
2008-10-31 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/07 FROM:
59 UNION STREET
DUNSTABLE
BEDFORDSHIRE LU6 1EX |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS |
2007-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-07 |
update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
2004-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
2003-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-08-06 |
update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-10 |
update statutory_documents S-DIV
01/07/00 |
2001-08-10 |
update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
2001-08-10 |
update statutory_documents RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents 3 SHARES 128(1) 01/07/00 |
2000-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/00 FROM:
579 DUNSTABLE ROAD
LUTON
BEDFORDSHIRE LU4 8QW |
2000-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-09-11 |
update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
1999-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/99 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON EC4V 4DZ |
1999-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-21 |
update statutory_documents SECRETARY RESIGNED |
1999-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |