Apex Encon Projects Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-10-31
Total assets£22,282 0%

Details

Company type Private Limited Company, Active
Company Number 05605941
Record last updated Tuesday, April 4, 2017 6:05:54 AM UTC
Official Address 45 Glebelands Avenue Newbury
There are 41 companies registered at this street
Locality Newburylondon
Region RedbridgeLondon, England
Postal Code IG27DL
Sector Other information technology service activities

Charts

Visits

APEX ENCON PROJECTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92019-122022-122023-32024-82024-112025-101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Jul 28, 2014 Annual accounts Annual accounts
Registry Jan 19, 2014 Annual return Annual return
Registry Sep 19, 2013 Change of registered office address Change of registered office address
Financials Jul 20, 2013 Annual accounts Annual accounts
Registry Jan 28, 2013 Annual return Annual return
Registry Jan 28, 2013 Change of particulars for director Change of particulars for director
Registry Jan 28, 2013 Change of particulars for director 5605... Change of particulars for director 5605...
Financials Jun 28, 2012 Annual accounts Annual accounts
Registry Feb 29, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 28, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 26, 2012 Annual return Annual return
Financials Jul 26, 2011 Annual accounts Annual accounts
Registry Dec 11, 2010 Annual return Annual return
Financials Jul 30, 2010 Annual accounts Annual accounts
Registry Mar 27, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 26, 2010 Annual return Annual return
Registry Mar 26, 2010 Change of particulars for director Change of particulars for director
Registry Mar 26, 2010 Change of particulars for director 5605... Change of particulars for director 5605...
Registry Mar 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Aug 30, 2009 Annual accounts Annual accounts
Registry Jun 23, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 22, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 12, 2009 Appointment of a woman Appointment of a woman
Registry Jun 12, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 12, 2009 Annual return Annual return
Registry Jan 9, 2009 Annual return 5605... Annual return 5605...
Financials Sep 1, 2008 Annual accounts Annual accounts
Financials Aug 28, 2007 Annual accounts 5605... Annual accounts 5605...
Registry Jul 16, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 16, 2007 Annual return Annual return
Registry Jul 13, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 10, 2007 Change in situation or address of registered office 5605... Change in situation or address of registered office 5605...
Registry Apr 17, 2007 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 16, 2006 Resignation of a director Resignation of a director
Registry Feb 10, 2006 Appointment of a director Appointment of a director
Registry Feb 10, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 2006 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Feb 2, 2006 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Jan 23, 2006 Appointment of a secretary Appointment of a secretary
Registry Jan 23, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 23, 2006 Appointment of a director Appointment of a director
Registry Jan 20, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 13, 2006 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Jan 12, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 22, 2005 Resignation of a secretary Resignation of a secretary
Registry Nov 22, 2005 Resignation of a director Resignation of a director
Registry Nov 8, 2005 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Oct 28, 2005 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)