Advanced company searchLink opens in new window

APPETISE LTD

Company number 06429611

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 Oct 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 470,117.82
03 Oct 2016 RP04AR01 Second filing of the annual return made up to 16 November 2015
23 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 117.82
22 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 270,117.82
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 26 July 2016
  • GBP 170,117.82
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 70,117.82
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 70,117.82
14 Jun 2016 AD01 Registered office address changed from , Unit 2a Fairview Court, 119-127 Fairview Road, Cheltenham, Gloucestershire, GL52 2EX to 20-22 Bedford Row London WC1R 4JS on 14 June 2016
13 Jun 2016 TM02 Termination of appointment of Petre Richard Daniel Norton as a secretary on 9 June 2016
13 Jun 2016 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 9 June 2016
10 May 2016 TM01 Termination of appointment of Steve John Barnes as a director on 9 May 2016
10 May 2016 TM01 Termination of appointment of Abraham Elias as a director on 9 May 2016
10 May 2016 TM01 Termination of appointment of Adam Mischon as a director on 9 May 2016
10 May 2016 TM01 Termination of appointment of Stephen Leguillon- Millar as a director on 9 May 2016
10 May 2016 TM02 Termination of appointment of Stephen Leguillon- Millar as a secretary on 9 May 2016
10 May 2016 AP03 Appointment of Mr Petre Richard Daniel Norton as a secretary on 9 May 2016
10 May 2016 AP01 Appointment of Mr Petre Richard Daniel Norton as a director on 9 May 2016
27 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 117.82
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 117.82
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 79.59
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014