APEX BUSINESS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Appointment of Mr Jordan Alvin Brown as a director on 2025-09-16 |
| 14/09/2514 September 2025 | Registered office address changed from Apartment 6 300 Lower Broughton Road Salford M7 2GX England to 19 Hopwood Street Manchester M40 2FA on 2025-09-14 |
| 16/07/2516 July 2025 | Micro company accounts made up to 2024-09-30 |
| 29/05/2529 May 2025 | Termination of appointment of Jordan Alvin Brown as a director on 2025-05-26 |
| 31/01/2531 January 2025 | Registered office address changed from 33 Ardwell Avenue Ilford IG6 1AW England to Apartment 6 300 Lower Broughton Road Salford M7 2GX on 2025-01-31 |
| 23/01/2523 January 2025 | Appointment of Miss Natasha Sophia Antoinette Brown as a director on 2025-01-23 |
| 23/01/2523 January 2025 | Termination of appointment of Sonia Brown as a director on 2025-01-23 |
| 23/01/2523 January 2025 | Appointment of Mr Jordan Alvin Brown as a director on 2025-01-23 |
| 23/01/2523 January 2025 | Appointment of Mr Arkel Anton Brown as a director on 2025-01-23 |
| 20/01/2520 January 2025 | Cessation of Sonia Brown as a person with significant control on 2025-01-17 |
| 20/01/2520 January 2025 | Notification of Jordan Alvin Brown as a person with significant control on 2025-01-17 |
| 20/01/2520 January 2025 | Notification of Arkel Anton Brown as a person with significant control on 2025-01-17 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with updates |
| 20/01/2520 January 2025 | Notification of Natasha Sophia Antoinette Brown as a person with significant control on 2025-01-17 |
| 08/01/258 January 2025 | Sub-division of shares on 2024-12-13 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 22/07/2422 July 2024 | Micro company accounts made up to 2023-09-30 |
| 26/03/2426 March 2024 | Termination of appointment of Alvin Anthony Brown as a director on 2024-01-29 |
| 26/03/2426 March 2024 | Cessation of Alvin Anthony Brown as a person with significant control on 2024-01-29 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 26/03/2426 March 2024 | Notification of Sonia Brown as a person with significant control on 2024-03-26 |
| 25/03/2425 March 2024 | Appointment of Mrs Sonia Brown as a director on 2024-03-25 |
| 31/12/2331 December 2023 | Termination of appointment of Arkel Brown as a director on 2023-12-31 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 22/06/2322 June 2023 | Appointment of Mr Arkel Brown as a director on 2023-06-15 |
| 03/06/233 June 2023 | Micro company accounts made up to 2022-09-30 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 04/01/224 January 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 33 Ardwell Avenue Ilford IG6 1AW on 2022-01-04 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
| 21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-04-18 with no updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/04/2018 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 24/11/1824 November 2018 | 30/09/18 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097673470004 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 18/04/1718 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097673470002 |
| 18/04/1718 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097673470003 |
| 04/03/174 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 19/11/1619 November 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 097673470001 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 08/09/158 September 2015 | 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