NORWICH APEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Resolutions

View Document

21/05/2521 May 2025 Sub-division of shares on 2025-05-02

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-02

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

25/01/2525 January 2025 Total exemption full accounts 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 2024-04-11 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2023-01-04

View Document

10/08/2310 August 2023 Termination of appointment of Craig Knights as a director on 2023-08-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

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

View Accounts

13/07/2113 July 2021 Registered office address changed from 10th Floor Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA United Kingdom to Floor 10 Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Matthew Bartram on 2021-07-13

View Document

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

View Accounts

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119426210003

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR CRAIG KNIGHTS

View Document

06/09/196 September 2019 ADOPT ARTICLES 14/08/2019

View Document

29/08/1929 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 750100

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARD CAPITAL LIMITED

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW BARTRAM / 14/08/2019

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119426210001

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119426210002

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR WILLIAM PAUL ANTHONY

View Document

12/04/1912 April 2019 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