APREXO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Change of details for Aprexo Group Limited as a person with significant control on 2024-10-25 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
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 |
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 |
16/10/2416 October 2024 | Termination of appointment of Paul Dafydd Samuel as a director on 2024-10-01 |
16/10/2416 October 2024 | Termination of appointment of Jonathan Osborne Willis as a director on 2024-10-01 |
16/10/2416 October 2024 | Director's details changed for Mr Pascal Dufour on 2024-07-18 |
15/10/2415 October 2024 | Appointment of Mr Chris Atkinson as a director on 2024-10-15 |
03/09/243 September 2024 | Termination of appointment of Eoin Redmond as a director on 2024-07-04 |
18/07/2418 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 2024-07-18 |
09/07/249 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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-03-31 |
25/01/2425 January 2024 | Change of details for Aprexo Group Limited as a person with significant control on 2022-10-21 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
29/05/2329 May 2023 | Director's details changed for Mr Paul Dafydd Samuel on 2023-05-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Director's details changed for Mr Paul Dafydd Samuel on 2022-10-21 |
29/03/2329 March 2023 | Director's details changed for Mr Jonathan Osborne Willis on 2022-10-21 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
08/12/228 December 2022 | Accounts for a small company made up to 2022-03-31 |
05/12/225 December 2022 | Registration of charge 105483650001, created on 2022-11-18 |
25/10/2225 October 2022 | Register inspection address has been changed to 85 Gresham Street London EC2V 7NQ |
21/10/2221 October 2022 | Registered office address changed from C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to 2nd Floor 107, Cheapside London EC2V 6DN on 2022-10-21 |
13/09/2213 September 2022 | Director's details changed for Mr Paul Dafydd Samuel on 2022-08-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
21/12/2121 December 2021 | Accounts for a small company made up to 2021-03-31 |
19/07/2119 July 2021 | Termination of appointment of Markus Hardy Ruetimann as a director on 2021-07-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
11/09/1911 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAFYDD SAMUEL / 26/07/2019 |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / APREXO GROUP LIMITED / 05/01/2017 |
18/06/1918 June 2019 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
29/08/1829 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / APREXO GROUP LIMITED / 05/01/2017 |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAFYDD SAMUEL / 31/03/2017 |
17/03/1717 March 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
05/01/175 January 2017 | 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