APEX2100 LTD

Company Documents

DateDescription
02/06/252 June 2025 NewAppointment of Mr Sasha Rearick as a director on 2025-04-02

View Document

29/05/2529 May 2025 Termination of appointment of John Alexander Gripton as a director on 2025-05-23

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-01-31

View Document

15/07/2415 July 2024 Appointment of Sir Clive Ronald Woodward as a director on 2024-04-01

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

19/01/2319 January 2023 Accounts for a small company made up to 2022-01-31

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

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

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE CAIRNS

View Document

04/01/194 January 2019 07/09/18 STATEMENT OF CAPITAL EUR 31980050 07/09/18 STATEMENT OF CAPITAL GBP 1

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR MARC NICHOLAS JONAS

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 3RD FLOOR, WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 2ND FLOOR MARYLEBONE LANE LONDON W1U 2NT ENGLAND

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVONSHIRE PLACE HOLDINGS LIMITED

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

31/12/1531 December 2015 ADOPT ARTICLES 23/09/2015

View Document

22/12/1522 December 2015 PREVSHO FROM 30/06/2015 TO 31/01/2015

View Document

18/12/1518 December 2015 28/09/15 STATEMENT OF CAPITAL GBP 1 28/09/15 STATEMENT OF CAPITAL EUR 7999999

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR LUKE SEBASTIAN CAIRNS

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MORRIS

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WHELAN

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 3RD FLOOR 54 BAKER STREET LONDON LONDON W1U 7BU UNITED KINGDOM

View Document

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 COMPANY NAME CHANGED ALPINE EXCELLENCE LTD CERTIFICATE ISSUED ON 29/01/15

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR CLIVE RICHARD PEGGRAM

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER GRIPTON

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR HUGH EDWARD MARK OSMOND

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MS GEORGINA DOROTHY MORRIS

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR PETER EDWIN WHELAN

View Document

20/06/1420 June 2014 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