- Company Overview for APEX PVT LTD (14136590)
- Filing history for APEX PVT LTD (14136590)
- People for APEX PVT LTD (14136590)
- More for APEX PVT LTD (14136590)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2024 | AA01 | Current accounting period shortened from 31 May 2025 to 28 February 2025 | |
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
25 Mar 2024 | CH01 | Director's details changed for Mr Nashrat Rabie Abdelkhalek Elmezain on 15 March 2024 | |
25 Mar 2024 | PSC04 | Change of details for Mr Nashrat Rabie Abdelkhalek Elmezain as a person with significant control on 15 March 2024 | |
25 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
22 Mar 2024 | PSC04 | Change of details for Mr Nashrat Rabie Abdelkhalek Elmezain as a person with significant control on 22 March 2024 | |
22 Mar 2024 | CH01 | Director's details changed for Mr Nashrat Rabie Abdelkhalek Elmezain on 22 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from 4 Guithavon Road Witham CM8 1HD England to 16 Canberra Close Chelmsford CM1 2EF on 22 March 2024 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
29 Aug 2023 | PSC07 | Cessation of Halimur Rashid as a person with significant control on 29 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Halimur Rashid as a director on 29 August 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from 110 High Street Earls Colne Colchester CO6 2QX England to 4 Guithavon Road Witham CM8 1HD on 29 August 2023 | |
29 Aug 2023 | PSC01 | Notification of Nashrat Rabie Adbelkhalek Elmezain as a person with significant control on 29 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr Nashrat Rabie Abdelkhalek Elmezain as a director on 29 August 2023 | |
13 Jul 2023 | PSC07 | Cessation of Belal Reza Khan as a person with significant control on 13 July 2023 | |
13 Jul 2023 | PSC01 | Notification of Halimur Rashid as a person with significant control on 13 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Belal Reza Khan as a director on 13 February 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr Halimur Rashid as a director on 13 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 11 Tachbrook Road London UB8 2QS United Kingdom to 110 High Street Earls Colne Colchester CO6 2QX on 6 July 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
27 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-27
|