APEX PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
05/12/245 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
05/06/245 June 2024 | Registration of charge 033333820012, created on 2024-05-30 |
05/06/245 June 2024 | Registration of charge 033333820011, created on 2024-05-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Appointment of Mr Mandeep Singh Binning as a director on 2023-02-15 |
09/03/239 March 2023 | Appointment of Mr Antonis Theori as a director on 2023-02-15 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
09/03/239 March 2023 | Appointment of Mr Nicholas Theori as a director on 2023-02-15 |
09/03/239 March 2023 | Termination of appointment of Christos Kyrillos Ioannou Papaloizou as a secretary on 2023-02-15 |
09/03/239 March 2023 | Termination of appointment of Antonis Theori as a director on 2023-02-15 |
09/03/239 March 2023 | Termination of appointment of Lakis Michaelides as a director on 2023-02-15 |
09/03/239 March 2023 | Termination of appointment of Christos Kyrillos Ioannou Papaloizou as a director on 2023-02-15 |
09/03/239 March 2023 | Notification of a person with significant control statement |
09/03/239 March 2023 | Cessation of Lets Buy Ltd as a person with significant control on 2023-02-15 |
09/03/239 March 2023 | Cessation of Christos Kyrillos Ioannou Papaloizou as a person with significant control on 2023-02-15 |
09/03/239 March 2023 | Registered office address changed from 137 Tottenham Lane London N8 9BJ England to Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH on 2023-03-09 |
09/03/239 March 2023 | Appointment of Mr Antonis Demetri as a director on 2023-02-15 |
09/03/239 March 2023 | Appointment of Mr Antonis Theori as a director on 2023-02-15 |
22/02/2322 February 2023 | Registration of charge 033333820010, created on 2023-02-15 |
09/02/239 February 2023 | Satisfaction of charge 033333820005 in full |
09/02/239 February 2023 | All of the property or undertaking has been released from charge 033333820005 |
09/02/239 February 2023 | All of the property or undertaking has been released from charge 033333820005 |
09/02/239 February 2023 | Satisfaction of charge 033333820009 in full |
09/02/239 February 2023 | Satisfaction of charge 033333820006 in full |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-03-31 |
17/11/2217 November 2022 | Compulsory strike-off action has been discontinued |
16/11/2216 November 2022 | Total exemption full accounts made up to 2021-03-31 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/04/2129 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
11/03/2011 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
11/03/2011 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 033333820008 |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 033333820007 |
29/02/2029 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 033333820005 |
15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 033333820006 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM C/O LAKIS MICHAELIDES 137 TOTTENHAM LANE LONDON N8 9BJ |
08/04/168 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/06/1517 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
06/04/116 April 2011 | DISS40 (DISS40(SOAD)) |
05/04/115 April 2011 | FIRST GAZETTE |
04/04/114 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
01/04/111 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
26/07/1026 July 2010 | AUDITOR'S RESIGNATION |
22/03/1022 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA UNITED KINGDOM |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET SOUTHGATE LONDON N14 6TB |
03/08/093 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
06/04/096 April 2009 | RETURN MADE UP TO 14/03/09; NO CHANGE OF MEMBERS |
28/10/0828 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
29/04/0829 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
04/10/064 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
05/05/065 May 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/07/0521 July 2005 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 137A TOTTENHAM LANE CROUCH END LONDON N8 9BJ |
01/04/051 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/07/042 July 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
04/07/034 July 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
03/06/033 June 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0320 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/01/032 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
18/06/0118 June 2001 | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
26/05/0026 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/007 April 2000 | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS |
13/01/0013 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
23/07/9923 July 1999 | NEW DIRECTOR APPOINTED |
23/07/9923 July 1999 | DIRECTOR RESIGNED |
06/06/996 June 1999 | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS |
14/05/9914 May 1999 | DIRECTOR RESIGNED |
14/05/9914 May 1999 | NEW DIRECTOR APPOINTED |
05/02/995 February 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
18/01/9918 January 1999 | EXEMPTION FROM APPOINTING AUDITORS 13/01/99 |
06/08/986 August 1998 | RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS |
01/04/981 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/978 September 1997 | NEW DIRECTOR APPOINTED |
08/09/978 September 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/07/974 July 1997 | REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW |
04/07/974 July 1997 | SECRETARY RESIGNED |
04/07/974 July 1997 | DIRECTOR RESIGNED |
14/03/9714 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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