About

Registered Number: 02357955
Date of Incorporation: 10/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 166 College Road, Harrow, Middlesex, HA1 1RA,

 

Based in Middlesex, Apexpost Ltd was registered on 10 March 1989. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUNJABI, Michael 31 January 2003 - 1
PUNJABI, Simon Hiro 31 January 2003 - 1
PUNJABI, Hiro Manghanmal N/A 30 November 2003 1
Secretary Name Appointed Resigned Total Appointments
COOK, Susan Ann N/A 05 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH03 - Change of particulars for secretary 02 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 05 September 2018
AA01 - Change of accounting reference date 14 May 2018
CS01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
PSC09 - N/A 30 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 07 April 2017
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 22 April 2016
MR01 - N/A 09 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 30 April 2010
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 16 January 2008
287 - Change in situation or address of Registered Office 28 August 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2005
353 - Register of members 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 June 2005
169 - Return by a company purchasing its own shares 01 September 2004
AA - Annual Accounts 29 June 2004
363a - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
363a - Annual Return 21 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
AA - Annual Accounts 21 February 2002
AA - Annual Accounts 13 November 2001
363a - Annual Return 01 June 2001
225 - Change of Accounting Reference Date 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
225 - Change of Accounting Reference Date 02 January 2001
AUD - Auditor's letter of resignation 13 November 2000
AUD - Auditor's letter of resignation 26 September 2000
287 - Change in situation or address of Registered Office 19 July 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 14 July 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 18 March 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 26 August 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 16 August 1991
363a - Annual Return 16 August 1991
AA - Annual Accounts 01 March 1991
363a - Annual Return 01 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1990
287 - Change in situation or address of Registered Office 22 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 1989
288 - N/A 30 March 1989
287 - Change in situation or address of Registered Office 21 March 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.