APEX PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-02-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM BARLODIAN HOUSE TOTTERIDGE LANE LONDON N20 8DX

View Document

18/06/1418 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/05/1210 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 100 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/03/0415 March 2004 NC INC ALREADY ADJUSTED 09/02/04

View Document

03/03/043 March 2004 £ NC 1000/10000 09/02/

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 29/02/04

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 99 STATION ROAD EDGWARE MIDDLESEX HA8 7JG

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 886 HIGH ROAD LONDON N12 9SB

View Document

17/10/0317 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0315 October 2003 COMPANY NAME CHANGED POLAR INDUSTRIES LIMITED CERTIFICATE ISSUED ON 15/10/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/08/9524 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

08/05/948 May 1994 EXEMPTION FROM APPOINTING AUDITORS 28/03/94

View Document

15/10/9315 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 366A 01/02/93

View Document

01/03/931 March 1993 S366A DISP HOLDING AGM 01/02/93

View Document

15/01/9315 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/01/934 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 REGISTERED OFFICE CHANGED ON 14/10/92 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

14/10/9214 October 1992 ALTER MEM AND ARTS 25/09/92

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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