NEW APEX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

19/08/2419 August 2024 Change of details for Mr Yiwen Guo as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mr Yiwen Guo on 2024-08-19

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/05/2423 May 2024 Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF England to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 2024-05-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

13/03/2313 March 2023 Sub-division of shares on 2023-01-09

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-06-07 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID COOK

View Document

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

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YIWEN GUO / 23/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR YIWEN GUO / 23/04/2019

View Document

12/12/1812 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 31 BATH LANE NEWCASTLE UPON TYNE NE4 5SP

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMMONS

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DAVID ROBERT COOK

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR ROBERT ANDREW WALLACE SIMMONS

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 10000

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR YIWEN GUO / 22/08/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YIWEN GUO / 19/06/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 26/04/17 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1726 April 2017 26/04/17 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YIWEN GUO / 21/07/2016

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/07/1619 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 31 BATH LANE NEWCASTLE UPON TYNE NE4 5SP ENGLAND

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 41 BATH LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5SP

View Document

18/07/1418 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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