Advanced company searchLink opens in new window

APACHE IX LIMITED

Company number 09263201

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)
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
  • RES13 ‐ 07/07/2023
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