APEX PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Registration of charge 033333820012, created on 2024-05-30

View Document

05/06/245 June 2024 Registration of charge 033333820011, created on 2024-05-30

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Appointment of Mr Mandeep Singh Binning as a director on 2023-02-15

View Document

09/03/239 March 2023 Appointment of Mr Antonis Theori as a director on 2023-02-15

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Appointment of Mr Nicholas Theori as a director on 2023-02-15

View Document

09/03/239 March 2023 Termination of appointment of Christos Kyrillos Ioannou Papaloizou as a secretary on 2023-02-15

View Document

09/03/239 March 2023 Termination of appointment of Antonis Theori as a director on 2023-02-15

View Document

09/03/239 March 2023 Termination of appointment of Lakis Michaelides as a director on 2023-02-15

View Document

09/03/239 March 2023 Termination of appointment of Christos Kyrillos Ioannou Papaloizou as a director on 2023-02-15

View Document

09/03/239 March 2023 Notification of a person with significant control statement

View Document

09/03/239 March 2023 Cessation of Lets Buy Ltd as a person with significant control on 2023-02-15

View Document

09/03/239 March 2023 Cessation of Christos Kyrillos Ioannou Papaloizou as a person with significant control on 2023-02-15

View Document

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

View Document

09/03/239 March 2023 Appointment of Mr Antonis Demetri as a director on 2023-02-15

View Document

09/03/239 March 2023 Appointment of Mr Antonis Theori as a director on 2023-02-15

View Document

22/02/2322 February 2023 Registration of charge 033333820010, created on 2023-02-15

View Document

09/02/239 February 2023 Satisfaction of charge 033333820005 in full

View Document

09/02/239 February 2023 All of the property or undertaking has been released from charge 033333820005

View Document

09/02/239 February 2023 All of the property or undertaking has been released from charge 033333820005

View Document

09/02/239 February 2023 Satisfaction of charge 033333820009 in full

View Document

09/02/239 February 2023 Satisfaction of charge 033333820006 in full

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/04/2129 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033333820008

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033333820007

View Document

29/02/2029 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033333820005

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033333820006

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM C/O LAKIS MICHAELIDES 137 TOTTENHAM LANE LONDON N8 9BJ

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/04/111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

26/07/1026 July 2010 AUDITOR'S RESIGNATION

View Document

22/03/1022 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA UNITED KINGDOM

View Document

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

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; NO CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 137A TOTTENHAM LANE CROUCH END LONDON N8 9BJ

View Document

01/04/051 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 EXEMPTION FROM APPOINTING AUDITORS 13/01/99

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information