APEX EXTRA COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

31/01/2431 January 2024 Appointment of Mrs Adeboroji Amoke Nwaokolo as a director on 2024-01-18

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Registered office address changed from La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT England to 72 Chatteris Avenue Romford Essex RM3 8LB on 2023-07-20

View Document

20/07/2320 July 2023 Registered office address changed from La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT England to La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of Adeboroji Amoke Nwaokolo as a director on 2023-07-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Registered office address changed from 67 Farnham Road Harold Hill Essex RM3 8ED England to La Valette Hay Green Lane Hook End Brentwood Essex CM15 0NT on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-20 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

18/10/2118 October 2021 Secretary's details changed for Oke Nwaokolo on 2021-10-06

View Document

18/10/2118 October 2021 Registered office address changed from C/O Rosam Inv. Ltd (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX United Kingdom to 67 Farnham Road Harold Hill Essex RM3 8ED on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Mrs Adeboroji Amoke Nwaokolo on 2021-10-06

View Document

18/10/2118 October 2021 Director's details changed for Mr Oke Patrick Nwaokolo on 2021-10-06

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

07/01/217 January 2021 Registered office address changed from , 72 Chatteris Avenue, Romford, RM3 8LB to 72 Chatteris Avenue Romford Essex RM3 8LB on 2021-01-07

View Document

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

View Accounts

04/06/204 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

09/08/169 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OKE PATRICK NWAOKOLO / 01/07/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEBOROJI AMOKE NWAOKOLO / 01/07/2015

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / OKE NWAOKOLO / 01/07/2015

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Registered office address changed from , 30 Bellflower Path, Romford, Essex, RM3 8JF to 72 Chatteris Avenue Romford Essex RM3 8LB on 2015-10-08

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 30 BELLFLOWER PATH ROMFORD ESSEX RM3 8JF

View Document

02/03/152 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/07/1412 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OKECHUKWU PATRICK NWAOKOLO / 30/04/2014

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OKECHUKWU PATRICK NWAOKOLO / 10/05/2014

View Document

13/12/1313 December 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