APEX DOCUMENT SOLUTIONS GROUP LTD

Company Documents

DateDescription
22/07/2322 July 2023 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 2023-07-22

View Document

22/07/2322 July 2023 Statement of affairs

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Satisfaction of charge 108573230003 in full

View Document

17/05/2217 May 2022 Change of details for Mr Stanley Owusu as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Stanley Owusu on 2022-05-17

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/04/2130 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

29/07/2029 July 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR STANLEY OWUSU / 05/11/2019

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY OWUSU / 05/11/2019

View Document

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108573230001

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108573230003

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108573230002

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

02/07/192 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR SNEHAL PATEL

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108573230002

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108573230001

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR SNEHAL CHINTAKBHAI PATEL

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED APEX DOCUMENT SOLUTION GROUP LTD CERTIFICATE ISSUED ON 11/07/17

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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