Advanced company searchLink opens in new window

APEX METAL RECYCLING LIMITED

Company number 07914407

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)
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
  • GBP 100
25 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015