APEX BUSINESS MANAGEMENT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Change of details for Ms Yingyan Qiao as a person with significant control on 2023-11-01

View Document

28/12/2428 December 2024 Director's details changed for Ms Yingyan Qiao on 2024-12-23

View Document

23/12/2423 December 2024 Registered office address changed from Merchant House 5 East St Helen Street Abingdon OX14 5EG England to Kings Head House 15 London End Beaconsfield HP9 2HN on 2024-12-23

View Document

31/07/2431 July 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Registered office address changed from 400 Thames Valley Park Drive Thames Valley Drive Reading RG6 1PT to Merchant House 5 East St Helen Street Abingdon OX14 5EG on 2024-02-27

View Document

29/01/2429 January 2024 Director's details changed for Ms Yingyan Qiao on 2023-10-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of Wei Sun as a secretary on 2024-01-19

View Document

02/11/232 November 2023 Registered office address changed from PO Box 4385 06789706 - Companies House Default Address Cardiff CF14 8LH to 400 Thames Valley Park Drive Thames Valley Drive Reading RG6 1PT on 2023-11-02

View Document

31/08/2331 August 2023 Registered office address changed to PO Box 4385, 06789706 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-31

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-10-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

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

View Accounts

04/08/174 August 2017 COMPANY NAME CHANGED APEX ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/17

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/02/178 February 2017 COMPANY NAME CHANGED APEX BUSINESS MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 08/02/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

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

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/03/1617 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SAIL ADDRESS CHANGED FROM: 15 WESSEX GARDENS TWYFORD READING RG10 0BA UNITED KINGDOM

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/03/1417 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/03/1226 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/03/1226 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

25/03/1225 March 2012 SAIL ADDRESS CREATED

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MR WEI SUN

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 39 CYPRESS ROAD WOODLEY READING BERKSHIRE RG5 4BD UNITED KINGDOM

View Document

31/10/1131 October 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

19/03/1119 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 COMPANY NAME CHANGED APEX BUSINESS SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 04/01/11

View Document

01/01/111 January 2011 REGISTERED OFFICE CHANGED ON 01/01/2011 FROM 99 CHILCOMBE WAY READING BERKSHIRE RG6 3DB

View Document

10/10/1010 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/04/1012 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ZHENQIANG HUANG

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MS YINGYAN QIAO

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, SECRETARY YINGYAN QIAO

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 22 FOULDEN TERRACE LONDON N16 7UT UNITED KINGDOM

View Document

13/01/0913 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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