APREXO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Change of details for Mr John Edward Donohoe as a person with significant control on 2023-11-03

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/10/2430 October 2024 Register inspection address has been changed from 2nd Floor 29-30 Cornhill London EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF

View Document

25/10/2425 October 2024 Registered office address changed from 2nd Floor 29-30 Cornhill, London, EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF on 2024-10-25

View Document

16/10/2416 October 2024 Termination of appointment of Jonathan Osborne Willis as a director on 2024-10-01

View Document

16/10/2416 October 2024 Director's details changed for Mr Pascal Dufour on 2024-07-18

View Document

15/10/2415 October 2024 Appointment of Mr Chris Atkinson as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Paul Dafydd Samuel as a director on 2024-10-01

View Document

04/09/244 September 2024 Termination of appointment of Eoin Redmond as a director on 2024-07-04

View Document

10/07/2410 July 2024 Register inspection address has been changed from 85 Gresham Street London EC2V 7NQ England to 2nd Floor 29-30 Cornhill London EC3V 3nd

View Document

09/07/249 July 2024 Registered office address changed from 2nd Floor 107, Cheapside London EC2V 6DN England to 2nd Floor 29-30 Cornhill, London, EC3V 3nd on 2024-07-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/11/233 November 2023 Change of details for Mr John Edward Donohoe as a person with significant control on 2023-10-31

View Document

29/05/2329 May 2023 Director's details changed for Mr Paul Dafydd Samuel on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Director's details changed for Mr Paul Dafydd Samuel on 2022-10-21

View Document

29/03/2329 March 2023 Director's details changed for Mr Jonathan Osborne Willis on 2022-10-21

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

08/12/228 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registration of charge 105445900001, created on 2022-11-18

View Document

25/10/2225 October 2022 Register inspection address has been changed to 85 Gresham Street London EC2V 7NQ

View Document

21/10/2221 October 2022 Registered office address changed from C/O Harrison Clark Rickerbys Ltd Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to 2nd Floor 107, Cheapside London EC2V 6DN on 2022-10-21

View Document

13/09/2213 September 2022 Director's details changed for Mr Paul Dafydd Samuel on 2022-08-23

View Document

26/04/2226 April 2022 Change of details for Mr Markus Hardy Ruetimann as a person with significant control on 2022-03-24

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE HARKOUS / 08/07/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAFYDD SAMUEL / 26/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DAFYDD SAMUEL / 26/07/2019

View Document

21/06/1921 June 2019 ADOPT ARTICLES 04/06/2019

View Document

18/06/1918 June 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/06/1918 June 2019 REGISTER SNAPSHOT FOR EW01

View Document

12/06/1912 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 605340

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ALEXANDRE HARKOUS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 OPTION AGREEMENT 10/07/2018

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 504431

View Document

25/05/1825 May 2018 AUTH TO ALLOT 04/05/2018

View Document

27/04/1827 April 2018 25/04/18 STATEMENT OF CAPITAL GBP 291018

View Document

22/03/1822 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 289018

View Document

31/01/1831 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 286518

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARKUS HARDY RUETIMANN / 03/01/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAFYDD SAMUEL / 03/01/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN OSBORNE WILLIS / 03/01/2017

View Document

03/01/183 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 285018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAFYDD SAMUEL / 31/03/2017

View Document

02/11/172 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 195018

View Document

04/08/174 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 192018

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAFYDD SAMUEL / 31/03/2017

View Document

31/03/1731 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 188168

View Document

31/03/1731 March 2017 ADOPT ARTICLES 24/03/2017

View Document

28/03/1728 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 150000

View Document

17/03/1717 March 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

03/01/173 January 2017 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