APEX SEARCHES LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 3 RANDALL AVENUE LONDON NW2 7RL ENGLAND

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

21/12/1821 December 2018 PREVEXT FROM 28/09/2018 TO 30/09/2018

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 27 GLENMERE AVENUE MILL HILL LONDON NW7 2LT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

28/06/1528 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER SOLEYMANI / 25/04/2014

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR FARZAD MARAND

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR NASSER SOLEYMANI

View Document

18/10/1318 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/O DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1220 September 2012 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