APEX ENERGY LTD: Filings
Overview
Company Name | APEX ENERGY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09791395 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for APEX ENERGY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 17, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Dec 07, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Termination of appointment of Mehal Shah as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Appointment of Mr Richard Mark Quinn as a director on Dec 17, 2020 | 2 pages | AP01 | ||
Appointment of Mr Bruce Duncan Brown as a director on Dec 17, 2020 | 2 pages | AP01 | ||
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 22-26 King Street King's Lynn Norfolk PE30 1HJ on Dec 18, 2020 | 1 pages | AD01 | ||
Termination of appointment of Michael John Hughes as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Notification of First Renewable Alpha Limited as a person with significant control on Dec 17, 2020 | 2 pages | PSC02 | ||
Cessation of Downing Two Vct Plc as a person with significant control on Dec 17, 2020 | 1 pages | PSC07 | ||
Cessation of Downing Three Vct Plc as a person with significant control on Dec 17, 2020 | 1 pages | PSC07 | ||
Satisfaction of charge 097913950001 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 22, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Mehal Shah on Mar 14, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 22, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0