Advanced company searchLink opens in new window

APPLAUD TECHNOLOGY LIMITED

Company number 06164187

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)
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
07 Sep 2011 AP01 Appointment of Mr David Christopher Jones as a director
06 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
06 May 2011 CH03 Secretary's details changed for Andrew Barry Jacobs on 1 April 2011
21 Apr 2011 AP01 Appointment of a director
21 Apr 2011 AP03 Appointment of Ms Susan Jacobs as a secretary
20 Apr 2011 TM02 Termination of appointment of Andrew Jacobs as a secretary
20 Apr 2011 TM01 Termination of appointment of Susan Jacobs as a director
29 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Andrew Barry Jacobs on 15 March 2010
28 May 2010 CH01 Director's details changed for Susan Elizabeth Jacobs on 15 March 2010
28 May 2010 CH01 Director's details changed for Susan Elizabeth Jacobs on 15 March 2010
28 May 2010 CH01 Director's details changed for Andrew Barry Jacobs on 15 March 2010
27 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 15/03/09; full list of members
12 Aug 2008 363a Return made up to 15/03/08; full list of members
27 Jun 2008 AA Total exemption full accounts made up to 31 March 2008
12 Nov 2007 287 Registered office changed on 12/11/07 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB
15 Mar 2007 NEWINC Incorporation