APEX LAND INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-27

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-27

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-27

View Document

11/11/2111 November 2021 Registered office address changed from 147 st. Marys Road Market Harborough Leicestershire LE16 7DT to Unit 8, Pipewell Road Industrial Estate Desborough Northamptonshire NN14 2SW on 2021-11-11

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-27

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANGELL

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP RAYMOND ANGELL / 21/03/2019

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

20/07/2020 July 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

13/03/2013 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

12/03/2012 March 2020 CURRSHO FROM 29/03/2020 TO 28/03/2020

View Document

18/12/1918 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN ROBINSON

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM LEEFE HOUSE 27 ABBEY STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 9AA

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKS MK9 3NX

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 COMPANY NAME CHANGED SECKLOE 225 LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

18/08/0418 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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