APEX RISK MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
24/06/2524 June 2025 New | Termination of appointment of James Perkins as a director on 2025-06-24 |
16/05/2516 May 2025 | Appointment of Mr James Perkins as a director on 2025-04-30 |
30/04/2530 April 2025 | Notice of completion of voluntary arrangement |
29/01/2529 January 2025 | Voluntary arrangement supervisor's abstract of receipts and payments to 2025-01-07 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-02 with updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
04/01/244 January 2024 | Confirmation statement made on 2024-01-02 with updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-05 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-13 with updates |
21/05/2121 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP PERKINS / 12/03/2021 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
01/12/191 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/09/195 September 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES PERKINS / 16/10/2018 |
15/10/1815 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP JAMES PERKINS / 12/10/2018 |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP PERKINS / 12/10/2018 |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP PERKINS / 12/10/2018 |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES PERKINS / 12/10/2018 |
24/08/1824 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP PERKINS |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM THE OLD WORK SHOP ASHE WARREN FARM OVERTON BASINGSTOKE HAMPSHIRE RG25 3AW |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/12/165 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/09/1612 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064820300002 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/02/1419 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/03/1315 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/02/122 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/02/1124 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PERKINS / 23/01/2010 |
16/03/1016 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/11/0912 November 2009 | ADOPT ARTICLES 03/11/2009 |
12/11/0912 November 2009 | APPOINTMENT TERMINATED, DIRECTOR FERNANDO ROSE |
21/10/0921 October 2009 | 15/10/09 STATEMENT OF CAPITAL GBP 101.00 |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM FLAT A ROSENDALE HOUSE WAYSIDE ROAD BASINGSTOKE HAMPSHIRE RG23 8DH |
23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APEX RISK MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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