APEX PORTFOLIO (RIPON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Termination of appointment of John Philbin as a director on 2024-10-11

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

18/10/2418 October 2024 Appointment of Mr Jamie Mark York as a director on 2024-10-11

View Document

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

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-03-31

View Document

31/01/2431 January 2024 Registration of charge 122695520009, created on 2024-01-11

View Document

31/01/2431 January 2024 Registration of charge 122695520011, created on 2024-01-11

View Document

31/01/2431 January 2024 Registration of charge 122695520010, created on 2024-01-11

View Document

09/09/239 September 2023 Termination of appointment of Craig Lawrence Phillips as a director on 2023-09-01

View Document

09/09/239 September 2023 Registered office address changed from 13 Cathedral Mews Ripon HG4 2JU England to Wira Business Park Ring Road West Park Leeds LS16 6EB on 2023-09-09

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/09/231 September 2023 Cessation of Apexxepa Ltd as a person with significant control on 2023-08-25

View Document

01/09/231 September 2023 Notification of Jamie York Investments Ltd as a person with significant control on 2023-08-25

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-03-31

View Document

05/04/235 April 2023 Satisfaction of charge 122695520004 in full

View Document

05/04/235 April 2023 Satisfaction of charge 122695520003 in full

View Document

05/04/235 April 2023 Satisfaction of charge 122695520005 in full

View Document

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

View Accounts

23/03/2323 March 2023 Registered office address changed from 44 Kirkgate Ripon HG4 1PB England to 13 Cathedral Mews Ripon HG4 2JU on 2023-03-23

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/03/2228 March 2022 Satisfaction of charge 122695520001 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 122695520002 in full

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Change of details for Apexxepa Ltd as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Craig Lawrence Phillips on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from 4 st. Marys Court North Stainley Ripon HG4 3HG England to 44 Kirkgate Ripon HG4 1PB on 2022-01-05

View Document

10/08/2110 August 2021 Registration of charge 122695520007, created on 2021-08-02

View Document

10/08/2110 August 2021 Registration of charge 122695520006, created on 2021-08-02

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122695520005

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122695520003

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122695520004

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 44 KIRKGATE RIPON HG4 1PB UNITED KINGDOM

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / APEXXEPA LTD / 14/07/2020

View Document

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

View Accounts

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122695520001

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122695520002

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR JOHN PHILBIN

View Document

29/10/1929 October 2019 CURRSHO FROM 31/10/2020 TO 31/03/2020

View Document

18/10/1918 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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