- Company Overview for APLO LIMITED (07115720)
- Filing history for APLO LIMITED (07115720)
- People for APLO LIMITED (07115720)
- More for APLO LIMITED (07115720)
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
|