APEX ALUMINIUM LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 1 NORTHWOOD ROAD RAMSGATE KENT CT12 6RR ENGLAND

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 29/05/2020

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK CLARK / 29/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL CLARK / 23/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CLARKE / 23/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CLARK / 23/05/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL CLARK / 01/09/2017

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK CLARK

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR FRANK CLARK

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLARK / 19/10/2015

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company