APEX IT MANAGEMENT LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Micro company accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-08-31

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEMITOPE BENEDICTA EMMANUEL / 27/11/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 10 WOOTTON PARK BRISTOL BS14 9AQ ENGLAND

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR OLADEINDE MONSUR EMMANUEL / 27/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLADEINDE MONSUR EMMANUEL / 27/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MRS TEMITOPE BENEDICTA EMMANUEL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 4 ADDISCOMBE ROAD BRISTOL BS14 9QQ

View Document

24/09/1524 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

22/01/1422 January 2014 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/10/1223 October 2012 CURRSHO FROM 30/09/2013 TO 31/08/2013

View Document

21/09/1221 September 2012 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