APEX PRO MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Director's details changed for Mr Raja Nosherwan Khan on 2024-11-20

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from Room 308B Bradford Court Bradford Street Birmingham B12 0NS England to Bradford Court Bradford Street Birmingham B12 0NS on 2024-11-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

26/10/2326 October 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 11 MOATBROOK AVENUE WOLVERHAMPTON WV8 1DH ENGLAND

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA NOSHERWAN KHAN

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR RAJA NOSHERWAN KHAN

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 24A DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HW UNITED KINGDOM

View Document

21/06/2021 June 2020 CESSATION OF JOANNE MARIE WEBB AS A PSC

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE WEBB

View Document

03/02/203 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information