APEX R & D CONSULTANTS LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANAND MOHAN

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR TAYAB ALAM

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MT TAYAB SHABBIR ALAM

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUMATI SHARMA

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR ANAND MOHAN

View Document

24/07/1824 July 2018 COMPANY NAME CHANGED VAT CONNECT LTD CERTIFICATE ISSUED ON 24/07/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

24/07/1824 July 2018 CESSATION OF SUMATI SANDY SHARMA AS A PSC

View Document

24/07/1824 July 2018 23/07/18 STATEMENT OF CAPITAL GBP 1

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information