- Company Overview for APEX HOLDING LIMITED (07483080)
- Filing history for APEX HOLDING LIMITED (07483080)
- People for APEX HOLDING LIMITED (07483080)
- Charges for APEX HOLDING LIMITED (07483080)
- Registers for APEX HOLDING LIMITED (07483080)
- More for APEX HOLDING LIMITED (07483080)
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
|
|
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
|
|
08 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
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
|
|
22 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 19 May 2014
|
|
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
|
|
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 |