APEX ENGAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mr Tom John Williams as a director on 2025-03-25

View Document

05/02/255 February 2025

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

02/02/252 February 2025 Director's details changed for Mr Rhys Patrick Matthew Davenport on 2025-02-02

View Document

02/02/252 February 2025 Director's details changed for Mr Nicholas Richardson on 2025-02-02

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Appointment of Mr Simon Murrough White as a director on 2024-03-06

View Document

14/03/2414 March 2024 Appointment of Mr Rhys Patrick Matthew Davenport as a director on 2024-03-06

View Document

14/03/2414 March 2024 Notification of Business Growth Fund as a person with significant control on 2023-12-21

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Registered office address changed from 76 76 King Street Manchester M2 4NH England to 1 Balloon Street Manchester M4 4BE on 2023-10-12

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

04/08/214 August 2021 Registered office address changed from 113 Portland Street Manchester M1 6DW England to 76 76 King Street Manchester M2 4NH on 2021-08-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT SK4 2HD ENGLAND

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

03/01/193 January 2019 CHANGE PERSON AS DIRECTOR

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARDSON / 04/12/2018

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 727 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1JY ENGLAND

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 727 KNUTSFORD ROAD WARRINGTON CHESHIRE WA14 1JY ENGLAND

View Document

09/01/189 January 2018 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