APEX KART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Termination of appointment of Sebastien Dubois as a director on 2025-06-13 |
24/06/2524 June 2025 New | Appointment of Mr Luke Murray as a director on 2025-06-12 |
24/06/2524 June 2025 New | Termination of appointment of Cedric Ghellamallah as a director on 2025-06-13 |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-08-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/08/216 August 2021 | Current accounting period extended from 2021-02-28 to 2021-08-28 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/12/194 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
09/05/179 May 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM SYCAMORE HOUSE CLIFTON ROAD SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH UNITED KINGDOM |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM THE CIRCUIT RACEWAY BABBAGE ROAD, ENGINEER PARK SANDYCROFT DEESIDE CLWYD CH5 2QD GREAT BRITAIN |
03/05/163 May 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | ADOPT ARTICLES 09/11/2015 |
26/11/1526 November 2015 | COMPANY BUSINESS 18/11/2015 |
23/11/1523 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094366320001 |
23/11/1523 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094366320002 |
12/02/1512 February 2015 | 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