Advanced company searchLink opens in new window

APREXO GROUP LIMITED

Company number 10544590

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)
08 Sep 2022 CH01 Director's details changed for Mr Paul Dafydd Samuel on 23 August 2022
08 Sep 2022 PSC01 Notification of John Edward Donohoe as a person with significant control on 30 August 2022
07 Sep 2022 TM01 Termination of appointment of Markus Hardy Ruetimann as a director on 30 August 2022
07 Sep 2022 TM01 Termination of appointment of Alexandre Harkous as a director on 30 August 2022
07 Sep 2022 PSC07 Cessation of Markus Hardy Ruetimann as a person with significant control on 30 August 2022
07 Sep 2022 PSC07 Cessation of Paul Dafydd Samuel as a person with significant control on 30 August 2022
07 Sep 2022 PSC07 Cessation of Jonathan Osborne Willis as a person with significant control on 30 August 2022
26 Apr 2022 PSC04 Change of details for Mr Markus Hardy Ruetimann as a person with significant control on 24 March 2022
09 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2022 SH08 Change of share class name or designation
26 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
21 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
23 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
17 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
10 Feb 2020 CH01 Director's details changed for Mr Alexandre Harkous on 8 July 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
11 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
29 Jul 2019 CH01 Director's details changed for Mr Paul Dafydd Samuel on 26 July 2019
29 Jul 2019 PSC04 Change of details for Mr Paul Dafydd Samuel as a person with significant control on 26 July 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2019 EW01 Withdrawal of the directors' register information from the public register
18 Jun 2019 EW01RSS Directors' register information at 18 June 2019 on withdrawal from the public register
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 605,340