APEX & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/11/2422 November 2024 Director's details changed for Mr Visuvasan Srinivasan on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mr Visu Visan Srinivasan as a person with significant control on 2024-11-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

22/06/2422 June 2024 Change of details for Mr Visu Visan Srinivasan as a person with significant control on 2016-07-01

View Document

21/06/2421 June 2024 Change of details for Mrs Chitra Visuvasan as a person with significant control on 2016-07-01

View Document

20/06/2420 June 2024 Change of details for Mr Visu Visan Srinivasan as a person with significant control on 2016-07-01

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CHITRA SRINIVASAN / 12/07/2018

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM FLAT 14 WASHINGTON COURT 42-46 OVERTON ROAD SUTTON SURREY SM2 6RB

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHITRA VISUVASAN / 01/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VISUVASAN SRINIVASAN / 01/07/2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VISUVASAN SRINIVASAN / 01/07/2016

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM, C/O SIVA PALAN & CO, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX, TW8 9JJ, ENGLAND

View Document

06/08/136 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM, FLAT 14 WASHINGTON COURT, 42 - 46 OVERTON ROAD, SUTTON, SURREY, SM2 6RB, UNITED KINGDOM

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VISUVASAN SRINIVASAN / 05/07/2013

View Document

05/08/135 August 2013 DIRECTOR APPOINTED CHITRA VISUVASAN

View Document

05/07/135 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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