Advanced company searchLink opens in new window

APIX NUTRITION LIMITED

Company number 11213922

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)
09 Apr 2024 AA Micro company accounts made up to 18 August 2023
21 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
18 Dec 2023 TM01 Termination of appointment of Geraldine Wright as a director on 24 November 2023
26 Apr 2023 AA Micro company accounts made up to 18 August 2022
24 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
03 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
23 Jan 2022 AA Micro company accounts made up to 18 August 2021
09 Sep 2021 PSC02 Notification of Nv Apix Biosciences as a person with significant control on 17 August 2021
09 Sep 2021 PSC07 Cessation of Newcastle University Holdings Ltd as a person with significant control on 17 August 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 18 August 2020
06 Apr 2020 CH01 Director's details changed for Professor Jeremy David Barnes on 13 March 2020
09 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
26 Feb 2020 PSC02 Notification of Newcastle University Holdings Ltd as a person with significant control on 30 March 2019
19 Dec 2019 AA Micro company accounts made up to 18 August 2019
14 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 18 August 2019
29 Mar 2019 CH01 Director's details changed for Professor Geraldine Wright on 29 March 2019
29 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
29 Mar 2019 PSC07 Cessation of Jeremy David Barnes as a person with significant control on 19 February 2019
03 Aug 2018 AP01 Appointment of Professor Sharon Iechiel Shafir as a director on 30 May 2018
03 Aug 2018 AP01 Appointment of Professor Geraldine Wright as a director on 30 May 2018
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 100
04 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2018 AD01 Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 8 June 2018
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 1