Advanced company searchLink opens in new window

APPEAR HERE LIMITED

Company number 07736672

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)
20 Oct 2014 AP01 Appointment of Mr William Mark Evans as a director on 30 September 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 2,014.726
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 2,014.730
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
  • ANNOTATION Second filing SH01 for 29/11/12
21 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/12/2012
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
  • GBP 1,339.79
  • ANNOTATION A second filed SH01 was registered on 21/02/2013
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
  • GBP 1,456.29
  • ANNOTATION A second filed SH01 was registered on 21/02/2013
04 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders