APEX CARTRIDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
| 28/05/2428 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
| 25/04/2325 April 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
| 07/11/227 November 2022 | Change of details for Mr Rukon Choudhury as a person with significant control on 2022-11-07 |
| 07/11/227 November 2022 | Cessation of Razaul Karim as a person with significant control on 2022-11-07 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/07/204 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
| 18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
| 09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 75 WHITECHAPEL ROAD UNIT 2.31 WHITECHAPEL TECHNOLOGY CENTRE LONDON E1 1DU |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/03/1630 March 2016 | DISS40 (DISS40(SOAD)) |
| 08/03/168 March 2016 | FIRST GAZETTE |
| 10/09/1510 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
| 09/09/159 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MAHMUD |
| 09/09/159 September 2015 | DIRECTOR APPOINTED MR RAZAUL KARIM |
| 09/09/159 September 2015 | APPOINTMENT TERMINATED, DIRECTOR NAZMUL HOQUE |
| 25/07/1525 July 2015 | DISS40 (DISS40(SOAD)) |
| 24/07/1524 July 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 21/07/1521 July 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 75 WHITECHAPEL ROAD UNIT 2.37 WHITECHAPEL TECHNOLOGY CENTRE LONDON E1 1DU |
| 18/06/1418 June 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/04/1312 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 231A WHITECHAPEL ROAD LONDON E1 1DB UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/06/1210 June 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/05/1113 May 2011 | 16/03/10 STATEMENT OF CAPITAL GBP 3 |
| 13/05/1113 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHJAHAN MAHMUD / 08/11/2010 |
| 26/08/1026 August 2010 | DIRECTOR APPOINTED MR SHAHJAHAN MAHMUD |
| 26/08/1026 August 2010 | DIRECTOR APPOINTED MR RUKON UDDIN CHOWDHURY |
| 16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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