- Company Overview for APPEAR HERE LIMITED (07736672)
- Filing history for APPEAR HERE LIMITED (07736672)
- People for APPEAR HERE LIMITED (07736672)
- More for APPEAR HERE LIMITED (07736672)
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) |
---|---|---|---|
20 Oct 2014 | AP01 | Appointment of Mr William Mark Evans as a director on 30 September 2014 | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | AD01 | Registered office address changed from 48 Hoxton Square London N1 6PB to 13-16 Vine Hill Second Floor London EC1R 5DW on 14 October 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Oct 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Jul 2014 | AD01 | Registered office address changed from White Cube 48 Hoxton Square London N1 6PB on 1 July 2014 | |
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | AD01 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 12 March 2014 | |
12 Mar 2014 | AP01 | Appointment of Nicholas Gwyn Brisbourne as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Jens Lapinski as a director | |
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2013 | AR01 | Annual return made up to 11 August 2013 with full list of shareholders | |
25 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 May 2013 | AA01 | Current accounting period shortened from 31 August 2012 to 31 December 2011 | |
21 Feb 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
21 Feb 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Feb 2013 | AP01 | Appointment of Mr Russell Christopher Franklin Buckley as a director | |
19 Feb 2013 | AP01 | Appointment of Mr Jens Lapinski as a director | |
19 Feb 2013 | AD01 | Registered office address changed from First Floor 39 High Street South Dunstable Bedfordshire LU6 3RZ England on 19 February 2013 | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2012
|
|
04 Jan 2013 | SH02 | Sub-division of shares on 29 November 2012 | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|
|
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders |