Advanced company searchLink opens in new window

APEX GOLD & DIAMOND LTD

Company number 12468593

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)
08 Apr 2024 AA Micro company accounts made up to 28 February 2023
08 Apr 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
14 Jan 2024 AD01 Registered office address changed from 89 School Road 89 School Road Ashford Middlesex TW15 2AL United Kingdom to 28 Mcrae Lane Mcrae Lane Mitcham CR4 4AT on 14 January 2024
12 May 2023 AP01 Appointment of Dr Kennedy Annoh-Koranchie as a director on 9 May 2023
29 Apr 2023 AA Micro company accounts made up to 28 February 2022
17 Feb 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
17 Feb 2023 AD01 Registered office address changed from , PO Box 54 Blue, 54 Blue Units Broadway Plaza 19 Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SU, England to 89 School Road 89 School Road Ashford Middlesex TW15 2AL on 17 February 2023
25 Mar 2022 AD01 Registered office address changed from , PO Box 54 Blue Un, 54 Blue Unit Braodway Plaza 19 Francis Rd 19 Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SU, England to 89 School Road 89 School Road Ashford Middlesex TW15 2AL on 25 March 2022
14 Mar 2022 AD01 Registered office address changed from , Soho City Unit 3-5, 263-265 Soho Road, Birmingham, West Midlands, B21 9RY, England to 89 School Road 89 School Road Ashford Middlesex TW15 2AL on 14 March 2022
09 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
04 May 2021 AA Micro company accounts made up to 28 February 2021
04 May 2021 PSC04 Change of details for Ms Renuka Marley as a person with significant control on 3 May 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
08 Jul 2020 PSC04 Change of details for Ms Renuka Marley as a person with significant control on 1 April 2020
08 Jul 2020 PSC07 Cessation of Manal Elsir Awadallah Hassan as a person with significant control on 1 March 2020
08 Jul 2020 AD01 Registered office address changed from , 54 Blue Unit Broadway Plaza, 19 Frsncid Rf, Birmingham, West Midland, B16 8SU, United Kingdom to 89 School Road 89 School Road Ashford Middlesex TW15 2AL on 8 July 2020
08 Jun 2020 TM01 Termination of appointment of Manal Elsir Awadallah Hassan as a director on 30 March 2020
18 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-18
  • GBP 2