Advanced company searchLink opens in new window

APEX HOLDING LIMITED

Company number 07483080

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)
04 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
01 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 105,266
30 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
30 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
30 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100,000
08 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 105,266
04 Dec 2014 AUD Auditor's resignation
18 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
13 Aug 2014 AD03 Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
13 Aug 2014 AD02 Register inspection address has been changed to C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
13 Aug 2014 AD01 Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 13 August 2014
31 Jul 2014 MR01 Registration of charge 074830800002, created on 25 July 2014
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100,000
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100,000
24 Jun 2014 TM01 Termination of appointment of Kevin Johnson as a director
24 Jun 2014 TM01 Termination of appointment of Benjamin Chaing as a director
20 Jun 2014 MR04 Satisfaction of charge 1 in full
19 Jun 2014 AP01 Appointment of Justinian Joseph Ash as a director
16 Jun 2014 AP01 Appointment of Mr Jordi Gonzalez as a director
08 Apr 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-08
31 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
16 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders