APEXE3 LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

11/08/2511 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-08-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

09/12/249 December 2024 Resolutions

View Document

02/11/242 November 2024 Change of details for Mr Usman Khan as a person with significant control on 2021-05-21

View Document

31/10/2431 October 2024 Change of details for Mr Usman Khan as a person with significant control on 2021-05-21

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Change of share class name or designation

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Termination of appointment of Min Teo as a director on 2023-07-24

View Document

06/12/236 December 2023 Appointment of Mr Thomas Rush as a director on 2023-10-02

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-12 with updates

View Document

25/01/2225 January 2022 Notification of Usman Khan as a person with significant control on 2019-08-05

View Document

25/01/2225 January 2022 Cessation of Suleman Khan as a person with significant control on 2019-08-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 2 LEONARD CIRCUS 62 PAUL STREET HACKNEY LONDON EC2A 4NA ENGLAND

View Document

15/01/2015 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 01/10/19 STATEMENT OF CAPITAL GBP 124.9999

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/09/1912 September 2019 SUB-DIVISION 29/04/19

View Document

08/08/198 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 116.6666

View Document

08/08/198 August 2019 24/05/19 STATEMENT OF CAPITAL GBP 108.3333

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIN TEO / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR USMAN KHAN

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR TIM GRANT

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR MIN TEO

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIN TEO / 05/08/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM HAMILTON HOUSE THE AVENUE 4A LONDON E4 9LD ENGLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

13/12/1813 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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