APEX WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-16 with updates |
26/09/2426 September 2024 | Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF |
26/09/2426 September 2024 | Register(s) moved to registered inspection location Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Registered office address changed from 18 st. Christophers Way Pride Park Derby Derbyshire DE24 8JY to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-05-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Change of details for Apex Pride Limited as a person with significant control on 2024-01-16 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
21/07/2121 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
02/11/202 November 2020 | PSC'S CHANGE OF PARTICULARS / APEX PRIDE LIMITED / 06/04/2016 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
09/10/199 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
18/07/1818 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
17/01/1817 January 2018 | SAIL ADDRESS CHANGED FROM: 4 BRAMBLE STREET DERBY DE1 1HU ENGLAND |
01/09/171 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN FOWKES / 16/01/2017 |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DAVIS / 16/01/2017 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/01/1522 January 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC |
22/01/1522 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
21/01/1521 January 2015 | SAIL ADDRESS CREATED |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN FOWKES / 17/01/2013 |
24/01/1324 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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