APEX GRAPHICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Micro company accounts made up to 2024-05-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
22/07/2422 July 2024 | Director's details changed for Mr David John Marriott on 2024-07-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/04/2417 April 2024 | Registered office address changed from 51 Main Street Cosby Leicester LE9 1UW England to Ladywood House Leicester Road Lutterworth Leicestershire LE17 4HD on 2024-04-17 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
13/05/2213 May 2022 | Termination of appointment of Paul James Ward as a secretary on 2022-05-13 |
19/07/2119 July 2021 | Registered office address changed from Head Office - the Tithe Barn Main Street Cosby Leicester Leicestershire LE9 1UW England to 51 Main Street Cosby Leicester LE9 1UW on 2021-07-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
29/11/1629 November 2016 | PREVEXT FROM 29/02/2016 TO 31/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 1168/1170 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE LE7 2HB |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
26/01/1526 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079413800001 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/02/149 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
08/02/128 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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