APAX SUPPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Statement of company's objects

View Document

13/02/2513 February 2025 Resolutions

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Termination of appointment of Osman Ertosun as a director on 2024-10-18

View Document

28/10/2428 October 2024 Appointment of Mr Stephen Cody as a director on 2024-10-18

View Document

28/10/2428 October 2024 Notification of Stephen Cody as a person with significant control on 2024-10-18

View Document

25/10/2425 October 2024 Appointment of Mr Mertdogan Ziya as a director on 2024-10-18

View Document

25/10/2425 October 2024 Cessation of Anousha Vahdaty as a person with significant control on 2024-10-18

View Document

25/10/2425 October 2024 Notification of Will Patten as a person with significant control on 2024-10-18

View Document

25/10/2425 October 2024 Notification of Mertdogan Ziya as a person with significant control on 2024-10-18

View Document

25/10/2425 October 2024 Appointment of Mr Will Patten as a director on 2024-10-18

View Document

23/10/2423 October 2024 Termination of appointment of Engin Ertosun as a director on 2024-10-18

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

07/02/227 February 2022 Cessation of Osman Ertosun as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Engin Ertosun as a person with significant control on 2022-02-07

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 08/02/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 36-38 BROMLEY ROAD CATFORD LONDON SE6 2TP

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 08/02/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 08/02/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 08/02/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY ENGLAND

View Document

08/10/128 October 2012 30/09/12 NO MEMBER LIST

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 5-15 CROMER STREET LONDON WC1H 8LS ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANOUSHA VAHDATY / 20/03/2012

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN GARRETT

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 30/09/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 17/03/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 ADOPT ARTICLES 25/01/2011

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information