APEX BROKERAGE LTD

Company Documents

DateDescription
16/07/2516 July 2025 Termination of appointment of Alexander James Roberts as a director on 2025-07-15

View Document

16/07/2516 July 2025 Cessation of Alexander James Roberts as a person with significant control on 2025-07-15

View Document

16/07/2516 July 2025 Change of details for Mr Rhys Robert Brooks as a person with significant control on 2025-07-15

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES ROBERTS

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS ROBERT BROOKS

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES ROBERTS

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR RHYS ROBERT BROOKS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

12/10/1812 October 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

10/01/1810 January 2018 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