APEXCEDAR LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/07/1924 July 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS JANE KING

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MISS JOANNE SULLIVAN

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS MARIA DRIVER

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE KING / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR YANN PIERRE JOSEPH MORVAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 60 PALM GROVE PRENTON CH43 1TG UNITED KINGDOM

View Document

20/12/1720 December 2017 CESSATION OF WILLIAM JAMES BINDEN AS A PSC

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BINDEN

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 4 THE OLD MANOR MERSEY LANE SOUTH BIRKENHEAD WIRRAL CH42 1QQ UNITED KINGDOM

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR GARETH TICKLE

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINA CLARKE

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CLARKE

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 9 GRAFTON STREET THE COURTHOUSE ALTRINCHAM CHESHIRE WA14 1DU

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM BRABNER CHAFFE STREET 55 KING STREET MANCHESTER M2 4LQ

View Document

16/05/1416 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BINDEN / 01/12/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BINDEN / 22/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HOLT

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARIE CLARKE / 22/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY HOLT / 22/04/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR PHILIP ANTHONY HOLT

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 18 SALISBURY ROAD LIVERPOOL MERSEYSIDE L19 0PJ

View Document

23/04/0923 April 2009 SECRETARY APPOINTED CHRISTINA CLARKE

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP HOLT

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED WILLIAM BINDEN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHANNA HOLT

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED CHRISTINA CLARKE

View Document

28/04/0828 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: FLAT 2 17 PERCY STREET LIVERPOOL L8 7LT

View Document

03/02/063 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0630 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/01/0627 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 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