APEXRULE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

25/02/2525 February 2025 Appointment of Mrs Kreindel Malka Rapaport as a director on 2025-02-20

View Document

25/02/2525 February 2025 Termination of appointment of Abraham Chaim Rapaport as a director on 2025-02-20

View Document

25/02/2525 February 2025 Appointment of Mrs Sarah Rapaport as a director on 2025-02-20

View Document

25/02/2525 February 2025 Appointment of Mrs Rachel Rapaport as a director on 2025-02-20

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

24/12/1924 December 2019 PREVEXT FROM 28/03/2019 TO 28/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABLEPINE LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

17/07/1317 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SARA RAPAPORT / 05/09/2012

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 PREVEXT FROM 30/03/2012 TO 31/03/2012

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1124 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

10/12/0210 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

20/07/0020 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

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

View Document

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

View Document

19/09/9419 September 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 ALTER MEM AND ARTS 21/09/92

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/10/928 October 1992 SECRETARY RESIGNED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 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