- Company Overview for APE HOLDINGS 2022 LIMITED (14460601)
- Filing history for APE HOLDINGS 2022 LIMITED (14460601)
- People for APE HOLDINGS 2022 LIMITED (14460601)
- More for APE HOLDINGS 2022 LIMITED (14460601)
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 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 2 November 2023 | |
02 Nov 2023 | CS01 |
Confirmation statement made on 2 November 2023 with no updates
|
|
02 Nov 2023 | CH01 | Director's details changed for Mr Enda Sweeney on 2 November 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Mr Patrick Mcloughlin on 2 November 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Miss Amanda Mcloughlin on 2 November 2023 | |
02 Nov 2023 | PSC04 | Change of details for Mr Enda Sweeney as a person with significant control on 2 November 2023 | |
02 Nov 2023 | PSC04 | Change of details for Mr Patrick Mcloughlin as a person with significant control on 2 November 2023 | |
02 Nov 2023 | PSC04 | Change of details for Miss Amanda Mcloughlin as a person with significant control on 2 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from Unit 8 Epsom Downs Metro Centre Waterfield Tadworth KT20 5LR England to 8 Titan Court Laporte Way Luton LU4 8EF on 2 November 2023 | |
02 May 2023 | PSC04 | Change of details for Mr Enda Sweeney as a person with significant control on 26 January 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from Unit 8 Epsom Dons Metro Centre Waterfield Tadworth KT20 5LR England to Unit 8 Epsom Downs Metro Centre Waterfield Tadworth KT20 5LR on 21 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Unit F 61 Albert Road North Reigate Surrey RH2 9EL United Kingdom to Unit 8 Epsom Dons Metro Centre Waterfield Tadworth KT20 5LR on 1 March 2023 | |
03 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-03
|