APEXPOST LIMITED

Company Documents

DateDescription
04/12/234 December 2023 Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 2023-12-04

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Declaration of solvency

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HIRO PUNJABI / 02/10/2019

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PUNJABI / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PUNJABI / 02/10/2019

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

14/05/1814 May 2018 PREVEXT FROM 31/08/2017 TO 30/11/2017

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HIRO PUNJABI

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PUNJABI

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/04/1622 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023579550001

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PUNJABI / 10/03/2013

View Document

01/05/131 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

30/03/1230 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PUNJABI / 07/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HIRO PUNJABI / 07/07/2011

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

04/04/114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HIRO PUNJABI / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PUNJABI / 01/10/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PUNJABI / 01/10/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 28A WESTFIELD DRIVE HARROW MIDDLESEX HA3 9EQ

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

05/07/075 July 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 3RD FLOOR 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0517 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/06/0521 June 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

01/09/041 September 2004 £ IC 1000/900 05/07/04 £ SR 100@1=100

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

13/11/0013 November 2000 AUDITOR'S RESIGNATION

View Document

26/09/0026 September 2000 AUDITOR'S RESIGNATION

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: C/O COULTHARDS MACKENZIE FIVE KINGS HOUSE 1 QUEEN ST PLACE LONDON EC4R 1QS

View Document

17/03/0017 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 RETURN MADE UP TO 10/03/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: 26 BLOOMSBURY SQUARE LONDON

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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