Advanced company searchLink opens in new window

APPRAISD LTD

Company number 05020731

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
05 Jul 2023 SH02 Sub-division of shares on 20 March 2023
08 Mar 2023 PSC04 Change of details for Mr Roland Walter as a person with significant control on 8 March 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
10 Dec 2021 PSC04 Change of details for Mr Roland Walter as a person with significant control on 1 March 2021
09 Dec 2021 PSC01 Notification of Charlotte Walter as a person with significant control on 1 March 2021
27 Apr 2021 PSC04 Change of details for Mr Roland Walter as a person with significant control on 9 March 2021
27 Apr 2021 CH01 Director's details changed for Mr Roland William Johnstone Walter on 9 March 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
02 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
31 May 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2020 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Unit 16, Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ on 6 March 2020
07 Aug 2019 AA Micro company accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Sep 2018 AD01 Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 21 September 2018
30 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017