Advanced company searchLink opens in new window

APEX PVT LTD

Company number 14136590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-27
  • GBP 1