APEX PROPERTIES NORTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-02-20 with no updates |
05/03/255 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Compulsory strike-off action has been discontinued |
15/07/2415 July 2024 | Confirmation statement made on 2024-02-20 with no updates |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-02-20 with no updates |
06/07/236 July 2023 | Withdrawal of a person with significant control statement on 2023-07-06 |
06/07/236 July 2023 | Notification of Sultan Mohamed Mangal as a person with significant control on 2023-07-06 |
06/07/236 July 2023 | Notification of Raheel Hussain as a person with significant control on 2023-07-06 |
06/07/236 July 2023 | Notification of Abdullah Sheraz as a person with significant control on 2023-07-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
31/03/2231 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
30/07/2130 July 2021 | Registered office address changed from 603 Cheetham Hill Road Manchester M8 5EJ England to 515B Cheetham Hill Road Manchester M8 9HD on 2021-07-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 426 CHEETHAM HILL ROAD CHEETHAM HILL MANCHESTER M8 9LE |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | DIRECTOR APPOINTED MR SULTAN MOHAMED MANGAL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/09/1516 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
26/08/1526 August 2015 | APPOINTMENT TERMINATED, DIRECTOR FIAZ AHMAD |
26/06/1526 June 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