APEX BROKERAGE LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Termination of appointment of Alexander James Roberts as a director on 2025-07-15 |
16/07/2516 July 2025 | Cessation of Alexander James Roberts as a person with significant control on 2025-07-15 |
16/07/2516 July 2025 | Change of details for Mr Rhys Robert Brooks as a person with significant control on 2025-07-15 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-09 with updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-01-31 |
21/02/2421 February 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-09 with updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-09 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/05/2015 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
08/10/198 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES ROBERTS |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS ROBERT BROOKS |
09/05/199 May 2019 | DIRECTOR APPOINTED MR ALEXANDER JAMES ROBERTS |
09/05/199 May 2019 | DIRECTOR APPOINTED MR RHYS ROBERT BROOKS |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
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 |
12/10/1812 October 2018 | CESSATION OF PETER VALAITIS AS A PSC |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
10/01/1810 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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