APACHE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 124865340001 in full

View Document

08/05/258 May 2025 Director's details changed for Mr Sanjay Vashdev on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Charles Edward Dickson on 2025-05-07

View Document

07/05/257 May 2025 Registered office address changed from Richard House 9 Winckley Square Preston PR1 3HP United Kingdom to 7 Curzon Street London W1J 5HG on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mr John Anthony Dunkerley as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Scott Berry on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Mervyn Howard on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr John Anthony Dunkerley on 2025-05-07

View Document

10/03/2510 March 2025 Appointment of Scott Berry as a director on 2025-03-06

View Document

07/03/257 March 2025 Second filing of Confirmation Statement dated 2025-02-26

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

07/02/257 February 2025 Cancellation of shares. Statement of capital on 2024-10-25

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Purchase of own shares.

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Director's details changed for Mr Sanjay Vasudev on 2023-07-05

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Richard Merlin Jackson as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Registration of charge 124865340001, created on 2022-04-28

View Document

06/04/226 April 2022 Director's details changed for Mr John Anthony Dunkerley on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company