Advanced company searchLink opens in new window

APEX2100 LTD

Company number 09095637

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)
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
10 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
19 Jan 2023 AA Accounts for a small company made up to 31 January 2022
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • EUR 43,415,606
  • GBP 1
02 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
31 Jan 2022 AA Accounts for a small company made up to 31 January 2021
30 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
04 May 2021 AD01 Registered office address changed from 2nd Floor 47-57 Marylebone Lane London W1U 2NT England to 23 Beaumont Mews First Floor London W1G 6EN on 4 May 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • EUR 38,191,718
  • GBP 1
09 Feb 2021 AA Accounts for a small company made up to 31 January 2020
23 Oct 2020 CS01 Confirmation statement made on 20 June 2020 with updates
06 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2020 MA Memorandum and Articles of Association
13 May 2020 AP01 Appointment of Mr Christopher Henry Reed Thomson as a director on 3 March 2020
05 Dec 2019 AA Accounts for a small company made up to 31 January 2019
26 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
07 Jun 2019 TM01 Termination of appointment of Luke Sebastian Cairns as a director on 5 June 2019
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • EUR 31,980,050
  • GBP 1
04 Jan 2019 AP01 Appointment of Mr Marc Nicholas Jonas as a director on 6 November 2018
05 Nov 2018 AA Accounts for a small company made up to 31 January 2018
24 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
03 Nov 2017 AA Accounts for a small company made up to 31 January 2017
24 Aug 2017 AD01 Registered office address changed from 2nd Floor Marylebone Lane London W1U 2NT England to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017
24 Aug 2017 AD01 Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates