APEX PREMIER LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Registered office address changed from Jardine House 1C Claremont Road Teddington TW11 8DH England to 69-71 Windmill Road Sunbury-on-Thames TW16 7DT on 2025-08-18 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-01-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/04/2111 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131437810001 |
11/02/2111 February 2021 | COMPANY NAME CHANGED IMKO APEX LIMITED CERTIFICATE ISSUED ON 11/02/21 |
27/01/2127 January 2021 | 21/01/21 STATEMENT OF CAPITAL GBP 10 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
26/01/2126 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS COLLETTE BRIGID DELANEY-SMITH / 19/01/2021 |
26/01/2126 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE BRIGID DELANEY-SMITH / 19/01/2021 |
19/01/2119 January 2021 | 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