Apexrule Ltd was registered on 16 July 1992 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the business. The organisation has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 June 2020 | |
CS01 - N/A | 03 June 2020 | |
AA01 - Change of accounting reference date | 24 December 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 21 December 2017 | |
PSC02 - N/A | 03 July 2017 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 05 July 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AA01 - Change of accounting reference date | 16 December 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AA01 - Change of accounting reference date | 24 December 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AA01 - Change of accounting reference date | 24 December 2012 | |
CH03 - Change of particulars for secretary | 06 September 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA01 - Change of accounting reference date | 17 May 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AA01 - Change of accounting reference date | 24 December 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 16 July 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 17 July 2007 | |
363a - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363a - Annual Return | 26 July 2005 | |
363a - Annual Return | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 March 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
AA - Annual Accounts | 23 March 2004 | |
363a - Annual Return | 23 July 2003 | |
353 - Register of members | 10 December 2002 | |
287 - Change in situation or address of Registered Office | 10 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
363a - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 15 May 2002 | |
363a - Annual Return | 20 July 2001 | |
287 - Change in situation or address of Registered Office | 24 July 2000 | |
363a - Annual Return | 20 July 2000 | |
AA - Annual Accounts | 21 June 2000 | |
363a - Annual Return | 22 July 1999 | |
363a - Annual Return | 29 July 1998 | |
AA - Annual Accounts | 04 February 1998 | |
363a - Annual Return | 21 July 1997 | |
363x - Annual Return | 21 July 1996 | |
AA - Annual Accounts | 03 May 1996 | |
363x - Annual Return | 30 August 1995 | |
395 - Particulars of a mortgage or charge | 13 July 1995 | |
AA - Annual Accounts | 06 March 1995 | |
AA - Annual Accounts | 10 February 1995 | |
363x - Annual Return | 19 September 1994 | |
395 - Particulars of a mortgage or charge | 05 January 1994 | |
363x - Annual Return | 20 July 1993 | |
395 - Particulars of a mortgage or charge | 06 April 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 03 March 1993 | |
395 - Particulars of a mortgage or charge | 03 March 1993 | |
395 - Particulars of a mortgage or charge | 16 February 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 11 February 1993 | |
395 - Particulars of a mortgage or charge | 11 February 1993 | |
395 - Particulars of a mortgage or charge | 10 February 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 10 February 1993 | |
RESOLUTIONS - N/A | 20 October 1992 | |
287 - Change in situation or address of Registered Office | 15 October 1992 | |
288 - N/A | 15 October 1992 | |
288 - N/A | 15 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 October 1992 | |
288 - N/A | 08 October 1992 | |
288 - N/A | 08 October 1992 | |
NEWINC - New incorporation documents | 16 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of further charge | 06 July 1995 | Outstanding |
N/A |
Deed of further charge | 15 December 1993 | Outstanding |
N/A |
Legal charge and floating charge | 24 March 1993 | Outstanding |
N/A |
Debenture | 25 February 1993 | Outstanding |
N/A |
Fixed and floating charge | 10 February 1993 | Outstanding |
N/A |
Debenture | 08 February 1993 | Outstanding |
N/A |
Debenture | 08 February 1993 | Outstanding |
N/A |
Legal charge | 03 October 1990 | Outstanding |
N/A |
Acquisition of property | 21 August 1990 | Outstanding |
N/A |
Legal charge | 27 July 1990 | Outstanding |
N/A |