APEXRELOCATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Micro company accounts made up to 2025-01-30 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-26 with updates |
28/05/2528 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
19/02/2519 February 2025 | Registered office address changed from 36B Hurdis Road Shirley Solihull B90 2DP England to 64 Yardley Green Road Bordesley Green Birmingham B9 5QE on 2025-02-19 |
30/01/2530 January 2025 | Annual accounts for year ending 30 Jan 2025 |
05/12/245 December 2024 | Amended accounts for a dormant company made up to 2024-01-31 |
31/10/2431 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/10/2431 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
11/04/2411 April 2024 | Change of details for Mr Chaudhary Muhammad Danial as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Registered office address changed from 42 Arnside North Park Road Birmingham B23 7YG England to 36B Hurdis Road Shirley Solihull B90 2DP on 2024-04-11 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
22/09/2322 September 2023 | Change of details for Mr Chaudhary Muhammad Danial as a person with significant control on 2022-12-29 |
26/06/2326 June 2023 | Registered office address changed from 134 Reservoir Road Erdington Birmingham B23 6DN England to 42 Arnside North Park Road Birmingham B23 7YG on 2023-06-26 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
24/02/2324 February 2023 | Termination of appointment of Raheel Gul as a director on 2023-02-18 |
05/02/235 February 2023 | Registered office address changed from 45 Leonard Road Birmingham B19 1JU England to 134 Reservoir Road Erdington Birmingham B23 6DN on 2023-02-05 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
03/02/223 February 2022 | Cessation of Rafique Muhammad as a person with significant control on 2021-12-29 |
03/02/223 February 2022 | Registered office address changed from 14 a Howard Street Birmingham B19 3HN England to 45 Leonard Road Birmingham B19 1JU on 2022-02-03 |
03/02/223 February 2022 | Termination of appointment of Rafique Muhammad as a director on 2021-12-29 |
03/02/223 February 2022 | Notification of Chaudhary Muhammad Danial as a person with significant control on 2021-12-29 |
14/07/2114 July 2021 | Appointment of Mr Chaudhary Muhammad Danial as a director on 2021-07-14 |
14/07/2114 July 2021 | DIRECTOR APPOINTED MR CHAUDHARY MUHAMMAD DANIAL |
05/04/215 April 2021 | REGISTERED OFFICE CHANGED ON 05/04/2021 FROM 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE UNITED KINGDOM |
19/01/2119 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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