APEX IT DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2027 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENFA HE / 21/12/2018

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR ENFA HE / 21/12/2018

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CESSATION OF THOMAS EDWARD DAVISON-PEGON AS A PSC

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

09/03/189 March 2018 CESSATION OF SYLVAIN TOMSIC AS A PSC

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR SYLVAIN TOMSIC - GEYER

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ENFA HE

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENFA HE

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR SYLVAIN TOMSIC - GEYER

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVISON-PEGON

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

08/09/168 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TOGHILL

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PG UNITED KINGDOM

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR MALCOLM STEWART TOGHILL

View Document

19/03/1519 March 2015 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