APACHE IX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Resolutions

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Termination of appointment of Jeffrey Michael Moreton as a director on 2024-10-23

View Document

28/10/2428 October 2024 Cessation of Andrew Page as a person with significant control on 2024-10-23

View Document

28/10/2428 October 2024 Cessation of Jeffrey Michael Moreton as a person with significant control on 2024-10-23

View Document

28/10/2428 October 2024 Appointment of Mr Michael Blair Gruber as a director on 2024-10-23

View Document

28/10/2428 October 2024 Appointment of Mr Andrew John North as a director on 2024-10-23

View Document

28/10/2428 October 2024 Cessation of John Jeffrey Marsh as a person with significant control on 2024-10-23

View Document

28/10/2428 October 2024 Notification of Apache Ix Trustees Limited as a person with significant control on 2024-10-23

View Document

28/10/2428 October 2024 Appointment of Ms Heather Louise Curtis as a director on 2024-10-23

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

20/12/2320 December 2023 Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA to C/O Apache Ix Bristol & Bath Science Park Dirac Crescent Bristol BS16 7FR on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Andrew Page on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr John Jeffrey Marsh on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Jeffrey Michael Moreton on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Andrew Page as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for John Jeffrey Marsh as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Jeffrey Michael Moreton as a person with significant control on 2023-12-20

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/06/2327 June 2023 Change of share class name or designation

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/04/216 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

16/11/2016 November 2020 SUB-DIVISION 30/09/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAGE / 22/09/2017

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAGE / 22/09/2017

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092632010001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFREY MARSH / 14/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR ANDREW PAGE

View Document

30/11/1530 November 2015 ADOPT ARTICLES 15/09/2015

View Document

30/11/1530 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/1516 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O BLENHEIM ELM HOUSE 9 FOUNTAIN COURT NEW LEAZE BRADLEY STOKE BRISTOL BS32 4LA UNITED KINGDOM

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O BLENHEIM THE COURT ANNEX THE GREEN STOKE GIFFORD BRISTOL BS34 8PD UNITED KINGDOM

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information