Advanced company searchLink opens in new window

APX TRADING LIMITED

Company number 01853627

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
10 Jan 2024 AP01 Appointment of Mr. Niel Bornman as a director on 20 December 2023
14 Dec 2023 TM01 Termination of appointment of Sue Frogley as a director on 14 December 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
13 Jul 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 AP01 Appointment of Mr. Mark Howley as a director on 24 June 2021
30 Jun 2021 TM01 Termination of appointment of Graeham Stuart Sampson as a director on 24 June 2021
30 Jun 2021 TM01 Termination of appointment of Adrian Carl Sayliss as a director on 24 June 2021
30 Jun 2021 AP01 Appointment of Ms Sue Frogley as a director on 24 June 2021
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
21 Dec 2020 AP01 Appointment of Mr. Steve Bignell as a director on 14 December 2020
21 Dec 2020 TM01 Termination of appointment of Christopher James Williams as a director on 14 December 2020
17 Dec 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 AP03 Appointment of Philippa Muwanga as a secretary on 16 June 2020
24 Jun 2020 TM02 Termination of appointment of Joanne Munis as a secretary on 16 June 2020
07 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
10 Sep 2019 PSC05 Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
28 Feb 2019 TM02 Termination of appointment of Nicola Raj as a secretary on 15 February 2019
20 Feb 2019 AD01 Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019
21 Jan 2019 AP01 Appointment of Mr Graeham Stuart Sampson as a director on 18 January 2019