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)
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
27 Jun 2019 CH01 Director's details changed for Mr Ryan David Brookes on 27 June 2019
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 103
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 102
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 102
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 102
04 Mar 2015 CH01 Director's details changed for Mr Daniel Gick on 2 March 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
22 Apr 2014 AD01 Registered office address changed from Unit 9 West Vinnetrow Business Centre Vinnetrow Road Runcton Chichester West Sussex PO20 1QH on 22 April 2014
17 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-17
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 100
19 Mar 2013 AP01 Appointment of Mr Ryan David Brookes as a director
19 Mar 2013 AP01 Appointment of Mr Daniel Gick as a director
06 Mar 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
06 Mar 2013 NEWINC Incorporation