APEX CONSULTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Rehmat Khan as a director on 2022-01-06

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/11/2013 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/01/2010 January 2020 DIRECTOR APPOINTED MR REHMAT KHAN

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHEED BABATUNDE SALIU / 01/04/2017

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR RASHEED BABATUNDE SALIU / 26/06/2017

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR WASIU OSENI

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR REHMAT KHAN

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR LUKMAN SALAWU

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIRMOLAK SINGH

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR OLUWAFUNMILAYO OSHO

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/08/175 August 2017 DIRECTOR APPOINTED WASIU ADISA OSENI

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM SUITE 2 2ND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/04/158 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

09/08/149 August 2014 DIRECTOR APPOINTED LUKMAN ISHOLA SALAWU

View Document

30/04/1430 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR NIRMOLAK SINGH

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR REHMAT KHAN

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR REHMAT KHAN

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIRMOLAK SINGH

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR AACSL- ASSOCIATE ACCOUNTING & CONSULTING LTD

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR REHMAT KHAN

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MRS OLUWAFUNMILAYO ADESOLA OSHO

View Document

12/04/1212 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 DIRECTOR APPOINTED NIRMOLAK SINGH

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM MARKET HOUSE SUITE 2 2ND FLOOR HARLOW ESSEX CM20 1BL UNITED KINGDOM

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 380 MILWARDS HARLOW ESSEX CM19 4SP

View Document

19/05/1119 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 CORPORATE DIRECTOR APPOINTED AACSL- ASSOCIATE ACCOUNTING & CONSULTING LTD

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

25/02/1025 February 2010 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