Advanced company searchLink opens in new window

APEX8 LTD

Company number 08432456

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)
30 Jan 2025 CH01 Director's details changed for Mr Daniel Gick on 30 January 2025
30 Jan 2025 PSC04 Change of details for Mr Daniel Gick as a person with significant control on 30 January 2025
09 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
21 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
08 Jan 2024 PSC04 Change of details for Mr Ryan David Brookes as a person with significant control on 8 January 2024
08 Jan 2024 PSC01 Notification of Ryan David Brookes as a person with significant control on 1 January 2024
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 105
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from Brooks Farm Cottage Brooks Lane Bosham Chichester West Sussex PO18 8JX England to Unit 2 Little Mead Offices, Tangmere Road Tangmere Chichester West Sussex PO20 2EU on 11 March 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-23
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
28 May 2021 CH01 Director's details changed for Mr Ryan David Brookes on 28 May 2021
18 Mar 2021 PSC04 Change of details for Mr Daniel Gick as a person with significant control on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Daniel Gick on 18 March 2021
04 Nov 2020 CH01 Director's details changed for Mr Ryan David Brookes on 29 October 2020
29 Oct 2020 AD01 Registered office address changed from 123 Parklands Road Chichester PO19 3DY to Brooks Farm Cottage Brooks Lane Bosham Chichester West Sussex PO18 8JX on 29 October 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
27 May 2020 MR01 Registration of charge 084324560001, created on 18 May 2020
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019