APEX 2000 (UK) LIMITED

Company Documents

DateDescription
20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-07-31

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-10-24 with no updates

View Document

18/01/2218 January 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICH UDEMEZUE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM, 105A WELLING HIGH STREET, WELLING, KENT, DA16 1TY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/01/164 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARING

View Document

27/11/1427 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCLAUGHLIN

View Document

29/01/1429 January 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY FANEA GUARACHO

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/12/1210 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL MCLAUGHLIN / 24/10/2011

View Document

02/11/112 November 2011 24/10/11 STATEMENT OF CAPITAL GBP 10

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR EMMANUEL UDEMEZUE

View Document

16/09/1116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1116 September 2011 COMPANY NAME CHANGED APEX 2000 LIMITED CERTIFICATE ISSUED ON 16/09/11

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR WILLIAM IAN WARING

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR GRAHAM MICHAEL MCLAUGHLIN

View Document

12/09/1112 September 2011 CHANGE OF NAME 06/09/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/01/118 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FANEA GUARACHO / 21/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICH UDEMEZUE / 21/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM, 105A WELLING HIGH STREET, WELLING, KENT, DA16 1TY

View Document

29/10/0829 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM, C/O BBK ACCOUNTANTS LIMITED 4A ROMAN ROAD, EAST HAM, LONDON, E6 3RX, UNITED KINGDOM

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM, 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

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