APACHE IX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-10-31 |
12/11/2412 November 2024 | Resolutions |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Termination of appointment of Jeffrey Michael Moreton as a director on 2024-10-23 |
28/10/2428 October 2024 | Cessation of Andrew Page as a person with significant control on 2024-10-23 |
28/10/2428 October 2024 | Cessation of Jeffrey Michael Moreton as a person with significant control on 2024-10-23 |
28/10/2428 October 2024 | Appointment of Mr Michael Blair Gruber as a director on 2024-10-23 |
28/10/2428 October 2024 | Appointment of Mr Andrew John North as a director on 2024-10-23 |
28/10/2428 October 2024 | Cessation of John Jeffrey Marsh as a person with significant control on 2024-10-23 |
28/10/2428 October 2024 | Notification of Apache Ix Trustees Limited as a person with significant control on 2024-10-23 |
28/10/2428 October 2024 | Appointment of Ms Heather Louise Curtis as a director on 2024-10-23 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with updates |
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 |
20/12/2320 December 2023 | Director's details changed for Mr Andrew Page on 2023-12-20 |
20/12/2320 December 2023 | Director's details changed for Mr John Jeffrey Marsh on 2023-12-20 |
20/12/2320 December 2023 | Director's details changed for Mr Jeffrey Michael Moreton on 2023-12-20 |
20/12/2320 December 2023 | Change of details for Mr Andrew Page as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Change of details for John Jeffrey Marsh as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Change of details for Mr Jeffrey Michael Moreton as a person with significant control on 2023-12-20 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
02/08/232 August 2023 | Resolutions |
02/08/232 August 2023 | Resolutions |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/06/2327 June 2023 | Change of share class name or designation |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/04/216 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
16/11/2016 November 2020 | SUB-DIVISION 30/09/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PAGE / 22/09/2017 |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAGE / 22/09/2017 |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/01/199 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092632010001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFREY MARSH / 14/10/2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/04/1620 April 2016 | DIRECTOR APPOINTED MR ANDREW PAGE |
30/11/1530 November 2015 | ADOPT ARTICLES 15/09/2015 |
30/11/1530 November 2015 | VARYING SHARE RIGHTS AND NAMES |
16/11/1516 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
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 |
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 |
14/10/1414 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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