Advanced company searchLink opens in new window

APEX PRIDE LIMITED

Company number 07911369

Filter by category

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)
29 May 2024 AD01 Registered office address changed from 18 st. Christophers Way Pride Park Derby Derbyshire DE24 8JY to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 29 May 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
16 Jan 2024 PSC04 Change of details for Mr Damian John Fowkes as a person with significant control on 16 January 2024
16 Jan 2024 PSC04 Change of details for Mr Graham John Davis as a person with significant control on 16 January 2024
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
21 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
18 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
09 Nov 2020 PSC04 Change of details for Mr Graham John Davis as a person with significant control on 9 November 2020
09 Nov 2020 PSC04 Change of details for Mr Damian John Fowkes as a person with significant control on 9 November 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
09 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
18 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Jan 2018 AD02 Register inspection address has been changed from 4 Bramble Street Derby DE1 1HU England to 18 st. Christophers Way Pride Park Derby DE24 8JY
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
01 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
17 Jan 2017 CH01 Director's details changed for Mr Damian Fowkes on 16 January 2017
17 Jan 2017 CH01 Director's details changed for Mr Graham John Davis on 16 January 2017
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40