- Company Overview for APEX METAL RECYCLING LIMITED (07914407)
- Filing history for APEX METAL RECYCLING LIMITED (07914407)
- People for APEX METAL RECYCLING LIMITED (07914407)
- More for APEX METAL RECYCLING LIMITED (07914407)
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) |
---|---|---|---|
16 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
06 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
16 Oct 2019 | AD01 | Registered office address changed from 467 Rayners Lane Pinner HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 16 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Terry James Mizon as a director on 15 October 2019 | |
21 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
19 Sep 2019 | PSC07 | Cessation of Terry James Mizon as a person with significant control on 31 August 2019 | |
19 Sep 2019 | PSC01 | Notification of Jason George Peter Neall as a person with significant control on 31 August 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Jason George Peter Neall as a director on 31 August 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner HA5 5ET on 5 July 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
27 Feb 2018 | PSC04 | Change of details for Mr Terry James Mizon as a person with significant control on 6 April 2016 | |
29 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
25 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |