Advanced company searchLink opens in new window

APLO LIMITED

Company number 07115720

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)
27 Aug 2024 AA Micro company accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
28 Aug 2023 AA Micro company accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
17 May 2023 CH01 Director's details changed for Mr. Michael Loistl on 16 May 2023
17 May 2023 CH01 Director's details changed for Mrs. Lauza Loistl on 16 May 2023
17 May 2023 PSC04 Change of details for Mrs. Lauza Loistl as a person with significant control on 17 May 2023
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
29 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2020 AA Micro company accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
17 Feb 2020 AD01 Registered office address changed from 2nd Floor, Beaumont House 1B Lambton Road London SW19 5EE England to 2nd Floor, Beaumont House 1B Lambton Road London SW20 0LW on 17 February 2020
17 Feb 2020 AD01 Registered office address changed from Samaras Mansions 39 22 De Coubertin Street London E20 1AF England to 2nd Floor, Beaumont House 1B Lambton Road London SW19 5EE on 17 February 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
21 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Sep 2016 AD01 Registered office address changed from 60 Dace Road the Trampery - Fish Island Labs London E3 2NQ to Samaras Mansions 39 22 De Coubertin Street London E20 1AF on 11 September 2016
02 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1