APEX CB FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Termination of appointment of Naomi Suzanne Ryan as a secretary on 2025-03-02

View Document

06/11/246 November 2024 Satisfaction of charge 1 in full

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

03/11/233 November 2023 Director's details changed for Mr Christopher Michael Ryan on 2023-11-03

View Document

03/11/233 November 2023 Change of details for Mr Christopher Michael Ryan as a person with significant control on 2023-11-03

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

10/03/2310 March 2023 Change of details for Mrs Naomi Suzanne Ryan as a person with significant control on 2017-08-30

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 4 THE AXIUM CENTRE DORCHESTER ROAD LYTCHETT MINSTER POOLE DORSET BH16 6FE

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 SAIL ADDRESS CHANGED FROM: LUPINS BUSINESS CENTRE GREENHILL WEYMOUTH DORSET DT4 7SS ENGLAND

View Document

20/04/1520 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SURTEES

View Document

09/12/149 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/149 December 2014 SUB-DIVISION 02/12/14

View Document

09/12/149 December 2014 ADOPT ARTICLES 02/12/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HARPER SURTEES / 24/03/2013

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR NEIL HARPER SURTEES

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SS

View Document

10/04/1210 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RYAN / 28/01/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI SUZANNE RYAN / 28/01/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZEESHAN NADEEM LTD


  • 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