APEX ECOMMERCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom to 95, Northwood Street Northwood Street Birmingham B3 1th on 2024-07-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Kirstie Smith as a director on 2023-07-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Director's details changed for Miss Kirstie Smith on 2023-02-20

View Document

20/02/2320 February 2023 Secretary's details changed for Mrs Cheryl Thomas on 2023-02-20

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Appointment of Miss Kirstie Smith as a director on 2023-01-26

View Document

08/12/228 December 2022 Director's details changed for Mr Christopher Philip Madoc Thomas on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Christopher Philip Madoc Thomas as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mrs Cheryl Thomas as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mrs Cheryl Patricia Thomas on 2022-12-08

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

28/09/2128 September 2021 Director's details changed for Mrs Cheryl Patricia Thomas on 2021-09-16

View Document

28/09/2128 September 2021 Change of details for Mrs Cheryl Thomas as a person with significant control on 2021-09-16

View Document

28/09/2128 September 2021 Director's details changed for Mr Christopher Philip Madoc Thomas on 2021-09-16

View Document

28/09/2128 September 2021 Change of details for Mr Christopher Philip Madoc Thomas as a person with significant control on 2021-09-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP MADOC THOMAS / 19/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP MADOC THOMAS / 28/11/2019

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL THOMAS / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL THOMAS / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP MADOC THOMAS / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CHERYL THOMAS / 28/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP MADOC THOMAS / 22/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CHERYL THOMAS / 22/11/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM UNIT 206 THE ARGENT CENTRE FREDERICK STREET BIRMINGHAM B1 3HS ENGLAND

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CHERYL PATRICIA THOMAS / 01/02/2019

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM CROSBY COURT 28 GEORGE STREET BIRMINGHAM B3 1QG ENGLAND

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 311 MONMOUTH DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 6JU

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP MADOC THOMAS

View Document

01/06/161 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 COMPANY NAME CHANGED SILVER SCREAM LTD CERTIFICATE ISSUED ON 14/03/16

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL THOMAS / 04/03/2014

View Document

17/06/1417 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL THOMAS / 27/05/2013

View Document

17/05/1317 May 2013 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