Advanced company searchLink opens in new window

APEX STONE SOURCING LTD

Company number 11447615

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)
21 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 July 2023
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 July 2022
23 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 July 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 July 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 AD01 Registered office address changed from C/O Taxassist Accountants 63 Bartholomew Street Newbury RG14 7BE England to 35 Bartholomew Street Newbury RG14 5LL on 29 July 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Mar 2019 PSC04 Change of details for Mr Jonathan Quinn as a person with significant control on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Jonathan Quinn on 22 February 2019
04 Mar 2019 AP01 Appointment of Mr Alastair Charles Mckelvey as a director on 22 February 2019
27 Feb 2019 PSC04 Change of details for Mr Jonathan Quinn as a person with significant control on 22 February 2019
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 10
27 Feb 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Taxassist Accountants 63 Bartholomew Street Newbury RG14 7BE on 27 February 2019
27 Feb 2019 PSC07 Cessation of Aarti Goyal as a person with significant control on 22 February 2019
04 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-04
  • GBP 2