MAX APEX LTD

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/06/241 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 9 O 'GRADY COURT MELBOURNE AVENUE WEST EALING BROADWAY WEST EALING LONDON W13 9BY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

14/09/1514 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 9 O'GRADY COURT MELBOURNE AVENUE WEST EALING BROADWAY LONDON W13 9BY UNITED KINGDOM

View Document

12/09/1512 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PUNIT AGARWAL / 26/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KIRIT BABULAL RABHERU / 05/04/2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM OFFICE 312, 3RD FLOOR CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KIRIT BABULAL RABHERU / 01/08/2014

View Document

09/09/149 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM SUITE 2 2ND FLOOR 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ UNITED KINGDOM

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PUNIT AGARWAL / 07/04/2014

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR KIRITKUMAR RABHERU

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PUNIT SHIVKUMAR AGARWAL / 06/03/2014

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KIRITKUMAR BABULAL RABHERU / 06/03/2014

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KIRITKUMAR BABULAL RABHERU / 06/03/2014

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR KIRITKUMAR BABULAL RABHERU

View Document

16/08/1316 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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