APEX RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Full accounts made up to 2024-02-29

View Document

29/10/2429 October 2024 Notification of Apex Resources Group Ltd as a person with significant control on 2024-10-23

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

29/10/2429 October 2024 Cessation of Osarume Tope Osazee as a person with significant control on 2022-04-12

View Document

22/04/2422 April 2024 Satisfaction of charge 050387930004 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

09/02/249 February 2024 Cessation of Herold Brady as a person with significant control on 2022-04-12

View Document

09/02/249 February 2024 Change of details for Mr Osarume Tope Osazee as a person with significant control on 2022-04-12

View Document

30/11/2330 November 2023 Full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Register inspection address has been changed from Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Purchase of own shares.

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-04-12

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

28/02/2228 February 2022 Register inspection address has been changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR England to Lanyon House Mission Court Newport NP20 2DW

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

16/02/1816 February 2018 SAIL ADDRESS CREATED

View Document

16/02/1816 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM SWATTON BARN, BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 40 KIMBOLTON ROAD BEDFORD MK40 2NR ENGLAND

View Document

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OSARUME TOPE OSAZEE / 31/12/2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 31/12/2014

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 31/12/2014

View Document

19/02/1519 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050387930003

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 01/02/2014

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 01/02/2014

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 01/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / OSARUME TOPE OSAZEE / 01/02/2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 01/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 01/12/2011

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

04/03/114 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OSARUME TOPE OSAZEE / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEROLD BRADY / 01/10/2009

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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