APEX ASCEND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Certificate of change of name

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

19/09/2319 September 2023 All of the property or undertaking has been released from charge 071765190011

View Document

19/09/2319 September 2023 Satisfaction of charge 071765190011 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 071765190010 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 071765190009 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to North West House 119 Marylebone Road London NW1 5PU on 2023-01-19

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

24/02/2224 February 2022 Registered office address changed from 134 Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 2022-02-24

View Document

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

View Accounts

28/06/2128 June 2021 Registered office address changed from 1345 Wigmore Street London W1U 3SE England to 134 Wigmore Street London W1U 3SE on 2021-06-28

View Document

14/06/2114 June 2021 Registered office address changed from 33 Robert Adam Street London W1U 3HR England to 1345 Wigmore Street London W1U 3SE on 2021-06-14

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 111 BAKER STREET LONDON W1U 6SG ENGLAND

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 91-93 BAKER STREET LONDON W1U 6QQ ENGLAND

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Accounts

24/05/1824 May 2018 COMPANY NAME CHANGED APEX TRADERS LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071765190007

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071765190008

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071765190008

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071765190007

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071765190006

View Document

23/07/1523 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071765190005

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 1 WILMOT PLACE LONDON NW1 9JS

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 91-93 FOURTH FLOOR BAKER STREET LONDON W1U 6QQ ENGLAND

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/03/156 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071765190003

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071765190004

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071765190006

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071765190005

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071765190003

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071765190004

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 01/02/2013

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

05/06/135 June 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 25/05/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 258 BELSIZE ROAD LONDON NW6 4BT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 11/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/03/103 March 2010 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