APEX & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mr Tom John Williams as a director on 2025-03-25

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

02/02/252 February 2025 Director's details changed for Mr Nicholas Elton Richardson on 2025-02-02

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

22/01/2422 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

10/01/2410 January 2024 Notification of Bgf Investment Management Limited as a person with significant control on 2023-12-21

View Document

10/01/2410 January 2024 Change of details for Mr Nicholas Elton Richardson as a person with significant control on 2023-12-21

View Document

08/01/248 January 2024 Appointment of Mr Rhys Patrick Mathew Davenport as a director on 2023-12-21

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

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

View Accounts

12/10/2312 October 2023 Registered office address changed from 76 King Street Manchester M2 4NH England to 1 Balloon Street Manchester M4 4BE on 2023-10-12

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

10/01/2310 January 2023 Registered office address changed from 76 76 King Street Manchester M2 4NH England to 76 King Street Manchester M2 4NH on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Adam James Kara as a director on 2022-12-09

View Document

12/12/2212 December 2022 Termination of appointment of Adam Kara as a director on 2022-12-09

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

01/02/211 February 2021 31/01/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEFAN LAMPINEN

View Document

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

View Accounts

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 ADOPT ARTICLES 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR STEFAN LAMPINEN

View Document

15/07/2015 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 15.3598

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ELTON RICHARDSON / 03/05/2019

View Document

03/06/203 June 2020 ADOPT ARTICLES 03/05/2020

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

03/06/203 June 2020 SUB-DIVISION 03/05/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

20/05/2020 May 2020 03/05/19 STATEMENT OF CAPITAL GBP 11.8343

View Document

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW ST STOCKPORT SK4 2HD UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 SUB-DIVISION 21/12/17

View Document

30/01/1930 January 2019 ADOPT ARTICLES 21/12/2017

View Document

24/01/1924 January 2019 21/12/17 STATEMENT OF CAPITAL GBP 1.11

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 10/08/18 STATEMENT OF CAPITAL GBP 10

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ELTON RICHARDSON / 18/12/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KARA / 18/12/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 ADOPT ARTICLES 10/08/2018

View Document

30/05/1830 May 2018 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 727 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1JY ENGLAND

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ELTON RICHARDSON / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ELTON RICHARDSON / 13/03/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ELTON RICHARDSON / 21/12/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR ADAM JAMES KARA

View Document

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

View Accounts

21/12/1721 December 2017 DIRECTOR APPOINTED MR ADAM KARA

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ELTON RICHARDSON / 21/12/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM CHICHESTER HOUSE 2 CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AX UNITED KINGDOM

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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