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)
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
30 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-29
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
05 Feb 2014 TM02 Termination of appointment of Roland Walter as a secretary
08 Jul 2013 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG on 8 July 2013
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Roland William Johnstone Walter on 7 July 2010
20 Jul 2010 CH03 Secretary's details changed for Roland William Johnstone Walter on 7 July 2010
02 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
23 Jun 2009 288b Appointment terminated director nicholas jefferson