APEX RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Full accounts made up to 2024-02-29 |
29/10/2429 October 2024 | Notification of Apex Resources Group Ltd as a person with significant control on 2024-10-23 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
29/10/2429 October 2024 | Cessation of Osarume Tope Osazee as a person with significant control on 2022-04-12 |
22/04/2422 April 2024 | Satisfaction of charge 050387930004 in full |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
09/02/249 February 2024 | Cessation of Herold Brady as a person with significant control on 2022-04-12 |
09/02/249 February 2024 | Change of details for Mr Osarume Tope Osazee as a person with significant control on 2022-04-12 |
30/11/2330 November 2023 | Full accounts made up to 2023-02-28 |
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 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-19 with updates |
30/11/2230 November 2022 | Full accounts made up to 2022-02-28 |
19/05/2219 May 2022 | Purchase of own shares. |
19/05/2219 May 2022 | Cancellation of shares. Statement of capital on 2022-04-12 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
16/02/1816 February 2018 | SAIL ADDRESS CREATED |
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 |
04/12/174 December 2017 | FULL ACCOUNTS MADE UP TO 28/02/17 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
21/12/1621 December 2016 | FULL ACCOUNTS MADE UP TO 29/02/16 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM SWATTON BARN, BADBURY SWINDON WILTSHIRE SN4 0EU |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 40 KIMBOLTON ROAD BEDFORD MK40 2NR ENGLAND |
18/02/1618 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSARUME TOPE OSAZEE / 31/12/2014 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 31/12/2014 |
19/02/1519 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 31/12/2014 |
19/02/1519 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050387930003 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 01/02/2014 |
18/02/1418 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 01/02/2014 |
18/02/1418 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 01/02/2014 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OSARUME TOPE OSAZEE / 01/02/2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/02/1315 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
07/12/127 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
15/02/1215 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
09/01/129 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 01/12/2011 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEROLD BRADY / 01/12/2011 |
02/12/112 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
04/03/114 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
25/11/1025 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OSARUME TOPE OSAZEE / 01/10/2009 |
11/02/1011 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEROLD BRADY / 01/10/2009 |
09/01/109 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
12/03/0912 March 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/02/0912 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08 |
19/02/0819 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/05/066 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/066 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
16/03/0516 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/03/0516 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/03/0511 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/049 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APEX RESOURCES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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