APEX TP ADVANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 2023-05-23

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Director's details changed for Mr Ernesto Franz on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mr Ernesto Franz as a person with significant control on 2022-04-01

View Document

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 CHANGE OF NAME 27/07/2020

View Document

21/08/2021 August 2020 COMPANY NAME CHANGED BOLLARD GLOBAL LTD. CERTIFICATE ISSUED ON 21/08/20

View Document

21/08/2021 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 23 HELENA ROAD LONDON NW10 1HY

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED ENTEC COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 18/11/16

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/01/1620 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED AVENTIS REAL ESTATE LTD CERTIFICATE ISSUED ON 14/08/14

View Document

14/08/1414 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 PREVSHO FROM 31/03/2015 TO 30/06/2014

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM DUDLEY HOUSE 5TH FLOOR 169 PICCADILLY LONDON LONDON W1J 9EH

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR. ERNESTO FRANZ

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY MILLER & CO. SECRETARIES LTD

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARIO DANESE

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR MARIO DANESE

View Document

15/09/1215 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO PEZZELLA

View Document

30/06/1230 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARIO DANESE

View Document

30/06/1230 June 2012 DIRECTOR APPOINTED MR CLAUDIO NUNZIO PEZZELLA

View Document

04/05/124 May 2012 COMPANY NAME CHANGED LONDON APARTMENT & RESORT LTD CERTIFICATE ISSUED ON 04/05/12

View Document

04/05/124 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAFFAELE D'ANIELLO

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR MARIO DANESE

View Document

19/03/1219 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

17/03/1217 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARIO DANESE

View Document

17/03/1217 March 2012 DIRECTOR APPOINTED MR RAFFAELE D'ANIELLO

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED RAINBOW BRIGHT LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/124 January 2012 CORPORATE SECRETARY APPOINTED MILLER & CO. SECRETARIES LTD

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR SALVATORE SIMIOLI

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR MARIO DANESA

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO DANESA / 24/10/2011

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information