- Company Overview for APEX STONE SOURCING LTD (11447615)
- Filing history for APEX STONE SOURCING LTD (11447615)
- People for APEX STONE SOURCING LTD (11447615)
- More for APEX STONE SOURCING LTD (11447615)
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) |
---|---|---|---|
11 Nov 2024 | AA | Micro company accounts made up to 31 July 2024 | |
10 Sep 2024 | PSC04 | Change of details for Mr Jonathan Quinn as a person with significant control on 4 July 2018 | |
09 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
23 Aug 2024 | TM01 | Termination of appointment of Alastair Charles Mckelvey as a director on 1 August 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from C/O Taxassist Accountants 63 Bartholomew Street Newbury RG14 7BE England to 35 Bartholomew Street Newbury RG14 5LL on 29 July 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
18 Mar 2019 | PSC04 | Change of details for Mr Jonathan Quinn as a person with significant control on 18 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Jonathan Quinn on 22 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Alastair Charles Mckelvey as a director on 22 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Mr Jonathan Quinn as a person with significant control on 22 February 2019 | |
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
27 Feb 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Taxassist Accountants 63 Bartholomew Street Newbury RG14 7BE on 27 February 2019 | |
27 Feb 2019 | PSC07 | Cessation of Aarti Goyal as a person with significant control on 22 February 2019 | |
04 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-04
|