- Company Overview for APPIAN FINANCIAL SERVICES LIMITED (04669914)
- Filing history for APPIAN FINANCIAL SERVICES LIMITED (04669914)
- People for APPIAN FINANCIAL SERVICES LIMITED (04669914)
- More for APPIAN FINANCIAL SERVICES LIMITED (04669914)
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) |
---|---|---|---|
27 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Jun 2023 | PSC07 | Cessation of Marek Cmejla as a person with significant control on 16 January 2023 | |
22 Jun 2023 | PSC01 | Notification of Petra Humlova as a person with significant control on 16 January 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
30 Dec 2021 | TM02 | Termination of appointment of Helen Lantry as a secretary on 30 December 2021 | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
06 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
23 Sep 2016 | AD01 | Registered office address changed from 67 Ashley Road Parkstone Poole Dorset BH14 9BT England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 23 September 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
05 Oct 2015 | AD01 | Registered office address changed from 2 Priest Hill Caversham Reading Berkshire RG4 7RZ to 67 Ashley Road Parkstone Poole Dorset BH14 9BT on 5 October 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|