- Company Overview for APEX8 LTD (08432456)
- Filing history for APEX8 LTD (08432456)
- People for APEX8 LTD (08432456)
- Charges for APEX8 LTD (08432456)
- More for APEX8 LTD (08432456)
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
|
|
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
|
|
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 |