- Company Overview for APACHE IX LIMITED (09263201)
- Filing history for APACHE IX LIMITED (09263201)
- People for APACHE IX LIMITED (09263201)
- Charges for APACHE IX LIMITED (09263201)
- More for APACHE IX LIMITED (09263201)
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) |
---|---|---|---|
20 Dec 2023 | AD01 | Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA to C/O Apache Ix Bristol & Bath Science Park Dirac Crescent Bristol BS16 7FR on 20 December 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mr Andrew Page as a person with significant control on 20 December 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mr Jeffrey Michael Moreton as a person with significant control on 20 December 2023 | |
20 Dec 2023 | PSC04 | Change of details for John Jeffrey Marsh as a person with significant control on 20 December 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Andrew Page on 20 December 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr John Jeffrey Marsh on 20 December 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Jeffrey Michael Moreton on 20 December 2023 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
02 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Jun 2023 | SH08 | Change of share class name or designation | |
18 Nov 2022 | MR04 | Satisfaction of charge 092632010001 in full | |
31 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
16 Nov 2020 | SH02 | Sub-division of shares on 30 September 2020 | |
16 Nov 2020 | SH08 | Change of share class name or designation | |
21 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Andrew Page on 22 September 2017 | |
14 Oct 2019 | PSC04 | Change of details for Mr Andrew Page as a person with significant control on 22 September 2017 | |
25 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 |