APEXGLOBE LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
28/11/2228 November 2022 | Application to strike the company off the register |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Director's details changed for Mr Timothy Owen White on 2022-04-06 |
01/04/221 April 2022 | Director's details changed for Mr Timothy Owen White on 2022-04-01 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-31 with updates |
31/03/2231 March 2022 | Change of details for Mr Andrew James White as a person with significant control on 2022-01-27 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | DIRECTOR APPOINTED MR TIMOTHY OWEN WHITE |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OWEN WHITE / 16/03/2020 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
22/01/1922 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | 31/03/14 NO CHANGES |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/04/134 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
04/04/124 April 2012 | 31/03/12 NO CHANGES |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | 31/03/11 NO CHANGES |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/08/1016 August 2010 | CORPORATE SECRETARY APPOINTED NRB SECRETARIES LTD |
14/08/1014 August 2010 | APPOINTMENT TERMINATED, SECRETARY CORNERSTONES SECRETARIES LTD |
08/07/108 July 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
01/07/101 July 2010 | APPOINTMENT TERMINATED, SECRETARY JMB SECRETARIES LIMITED |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/07/099 July 2009 | APPOINTMENT TERMINATED SECRETARY JMB SECRETARIES LIMITED |
09/07/099 July 2009 | SECRETARY APPOINTED CORNERSTONES SECRETARIES LTD |
20/05/0920 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | S366A DISP HOLDING AGM 07/03/07 |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/05/069 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | SECRETARY RESIGNED |
30/04/0330 April 2003 | NEW SECRETARY APPOINTED |
30/04/0330 April 2003 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
30/04/0330 April 2003 | NEW DIRECTOR APPOINTED |
22/04/0222 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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