Advanced company searchLink opens in new window

APSU CAPITAL LIMITED

Company number 04493331

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 Aug 2011 AD01 Registered office address changed from , Assurit House C/O Assurit, Harry Weston Road, Eastwood Business Village, Binley, Coventry, CV3 2UB on 8 August 2011
11 Jul 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 June 2011
29 Jun 2011 CERTNM Company name changed twp holdco (3) LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-29
29 Jun 2011 CONNOT Change of name notice
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 688,000
29 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 688,000
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 688,000
29 Nov 2010 TM01 Termination of appointment of Jonathan Morris as a director
26 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Steve Ellis on 24 July 2010
26 Jul 2010 CH01 Director's details changed for Jonathan Morris on 24 July 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Aug 2009 363a Return made up to 24/07/09; full list of members
18 Aug 2009 287 Registered office changed on 18/08/2009 from, c/o assurit assurit house, harry weston road, eastwood business village binley, coventry, CV3 2UB
16 Jul 2009 288b Appointment terminated director spencer lea
19 May 2009 AA Total exemption small company accounts made up to 31 July 2008
06 Nov 2008 88(2) Capitals not rolled up
06 Nov 2008 363s Return made up to 24/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
30 May 2008 AA Total exemption small company accounts made up to 31 July 2007
12 Nov 2007 MEM/ARTS Memorandum and Articles of Association
12 Nov 2007 123 Nc inc already adjusted 10/09/07
12 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities