APEX MOBILETECH (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Director's details changed for Mr Darrell Mark Cann on 2024-11-14

View Document

23/10/2423 October 2024 Cessation of Leda (Uk) Holdings Limited as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Notification of Lisa Jane Cann as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Notification of Darrell Mark Cann as a person with significant control on 2024-10-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/08/2321 August 2023 Director's details changed for Mr Patrick James Kape on 2023-08-15

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

08/11/228 November 2022 Second filing of Confirmation Statement dated 2022-01-14

View Document

08/11/228 November 2022 Director's details changed for Mr Darrell Mark Cann on 2022-09-11

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/01/2225 January 2022 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Darrell Mark Cann on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mrs Lisa Jane Cann on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Patrick James Kape on 2022-01-25

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL MARK CANN

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA JANE CANN / 31/12/2018

View Document

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

View Accounts

14/03/1914 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KAPE / 28/02/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH ROSS / 28/02/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL MARK CANN / 28/02/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2ND FLOOR 113-115 FONTHILL ROAD LONDON N4 3HH UNITED KINGDOM

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KAPE / 03/09/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR PAUL JOSEPH ROSS

View Document

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

View Accounts

04/01/184 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 2000

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA JANE CANN / 10/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE CANN / 10/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL MARK CANN / 10/07/2017

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KAPE / 01/09/2016

View Document

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

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 10 JOHN STREET LONDON WC1N 2EB

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL MARK CANN / 11/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE CANN / 11/09/2015

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MRS LISA JANE CANN

View Document

23/04/1523 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM UNITED HOUSE NORTH ROAD ISLINGTON LONDON N7 9DP ENGLAND

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM THE OLD STUDIO HIGH STREET WEST WYCOMBE BUCKINGHAMSHIRE HP14 3AB

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BEATTIE

View Document

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

View Accounts

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR RANDALL GARRETT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KAPE / 14/06/2011

View Document

15/04/1115 April 2011 ARTICLES OF ASSOCIATION

View Document

17/03/1117 March 2011 ADOPT ARTICLES 08/03/2011

View Document

17/03/1117 March 2011 ADOPT ARTICLES 08/03/2011

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR PATRICK JAMES KAPE

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HENDERSON

View Document

20/10/1020 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NEAL HENDERSON / 11/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL MARK CANN / 11/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BEATTIE / 11/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDALL HOWARD GARRETT / 11/02/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR LISA CANN

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED LISA JANE CANN

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HENDERSON / 20/05/2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED JEFFREY NEAL HENDERSON

View Document

02/04/092 April 2009 DIRECTOR APPOINTED RANDALL HOWARD GARRETT

View Document

26/03/0926 March 2009 SECRETARY APPOINTED JOHN MICHAEL BEATTIE

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED DARRELL MARK CANN

View Document

26/03/0926 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information