APEX INTELLIGENCE CORPORATION LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved following liquidation

View Document

06/07/216 July 2021 Final Gazette dissolved following liquidation

View Document

13/03/2013 March 2020 14/02/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 Annual accounts for year ending 14 Feb 2020

View Accounts

12/02/2012 February 2020 CURRSHO FROM 31/03/2020 TO 14/02/2020

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALVI JEETEN FATANIA / 26/06/2017

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEETEN FATANIA / 26/06/2017

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/06/1728 June 2017 DIRECTOR APPOINTED MRS MALVI JEETEN FATANIA

View Document

11/04/1711 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEETEN FATANIA / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT ENGLAND

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED VECTIS 650 LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 PREVSHO FROM 28/02/2011 TO 31/03/2010

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR JEETEN FATANIA

View Document

23/09/1023 September 2010 23/09/10 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GARBETT

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY GARBETT NOMINEES LIMITED

View Document

15/02/1015 February 2010 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