- 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) |
---|---|---|---|
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
|
|
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
|
|
01 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
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
|
|
20 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
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
|
|
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
|
|
19 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 6 March 2013
|
|
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 |