APEX AIRSPACE LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_month 5 => 12
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-09-30
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 0 => 1
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-07 delete address 42 UPPER BERKELEY STREET LONDON ENGLAND W1H 5QL
2023-04-07 insert address NORTH WEST HOUSE, 119 MARYLEBONE RD, LONDON 119 MARYLEBONE ROAD LONDON ENGLAND NW1 5PU
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2022 FROM 42 UPPER BERKELEY STREET LONDON W1H 5QL ENGLAND
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-07 delete address 134 WIGMORE STREET LONDON ENGLAND W1U 3SE
2022-01-07 insert address 42 UPPER BERKELEY STREET LONDON ENGLAND W1H 5QL
2022-01-07 update registered_address
2021-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM 134 WIGMORE STREET LONDON W1U 3SE ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update num_mort_charges 1 => 2
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113389870002
2021-06-07 update account_category DORMANT => null
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-05-07 delete address 134 WIGMORE WIGMORE STREET LONDON ENGLAND W1U 3SE
2021-05-07 insert address 134 WIGMORE STREET LONDON ENGLAND W1U 3SE
2021-05-07 update registered_address
2021-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 134 WIGMORE WIGMORE STREET LONDON W1U 3SE ENGLAND
2021-04-07 delete address 33 ROBERT ADAM STREET LONDON ENGLAND W1U 3HR
2021-04-07 insert address 134 WIGMORE WIGMORE STREET LONDON ENGLAND W1U 3SE
2021-04-07 update registered_address
2021-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 33 ROBERT ADAM STREET LONDON W1U 3HR ENGLAND
2020-10-30 update account_ref_month 12 => 5
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-05-31
2020-09-29 update statutory_documents PREVEXT FROM 31/12/2019 TO 31/05/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-03-18 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN POWELL
2019-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-09-07 update accounts_last_madeup_date null => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-10-11 => 2020-09-30
2019-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07 update account_ref_month 5 => 12
2019-08-07 update accounts_next_due_date 2020-02-01 => 2019-10-11
2019-07-11 update statutory_documents PREVSHO FROM 31/05/2019 TO 31/12/2018
2019-07-07 delete address 111 BAKER STREET LONDON UNITED KINGDOM W1U 6SG
2019-07-07 insert address 33 ROBERT ADAM STREET LONDON ENGLAND W1U 3HR
2019-07-07 update registered_address
2019-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 111 BAKER STREET LONDON W1U 6SG UNITED KINGDOM
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-07 update num_mort_charges 0 => 1
2019-04-07 update num_mort_outstanding 0 => 1
2019-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113389870001
2018-05-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION