APEX GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 02/08/252 August 2025 | Confirmation statement made on 2025-06-27 with updates | 
| 29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 05/07/245 July 2024 | Registered office address changed from Bellview House Drake Avenue Staines-upon-Thames TW18 2AW England to 11 Thimble Hall Devenish Road Sunningdale Ascot SL5 9PL on 2024-07-05 | 
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-27 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-27 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 16/03/2316 March 2023 | Registered office address changed from 1 Mead Lake Place Thorpe Lea Road Egham TW20 8HE England to Bellview House Drake Avenue Staines-upon-Thames TW18 2AW on 2023-03-16 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-27 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 11/06/2111 June 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES | 
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 45 KINGSTON ROAD SOUTHALL UB2 4AW UNITED KINGDOM | 
| 22/08/1922 August 2019 | Registered office address changed from , 45 Kingston Road, Southall, UB2 4AW, United Kingdom to 11 Thimble Hall Devenish Road Sunningdale Ascot SL5 9PL on 2019-08-22 | 
| 10/08/1910 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108201870002 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 27/06/1927 June 2019 | APPOINTMENT TERMINATED, DIRECTOR NISHITH PATEL | 
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | 
| 12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 29/09/1829 September 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES | 
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 13/11/1713 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108201870001 | 
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | 
| 15/06/1715 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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