Advanced company searchLink opens in new window

APPSSENTIAL LIMITED

Company number 07941301

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)
04 Nov 2024 AD01 Registered office address changed from Unit 108B Parkshot House, 5 Kew Road Richmond TW9 2PR England to 3rd Floor, Water Lane Building 83-84 George Street Richmond TW9 1HE on 4 November 2024
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
31 Jul 2024 AA Micro company accounts made up to 31 March 2024
15 Jan 2024 AP01 Appointment of Mr Ian Fairhurst as a director on 15 January 2024
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
06 Jul 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 AD01 Registered office address changed from First Floor, 34 Hill Street Richmond TW9 1TW England to Unit 108B Parkshot House, 5 Kew Road Richmond TW9 2PR on 21 February 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
20 Sep 2021 AA Micro company accounts made up to 31 March 2021
06 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
04 Aug 2020 AA Micro company accounts made up to 31 March 2020
08 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 28/03/2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,252.50
29 Apr 2019 SH02 Sub-division of shares on 28 March 2019
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,252.5
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,252.50
09 Apr 2019 SH02 Sub-division of shares on 28 March 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 28/03/2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 AD01 Registered office address changed from PO Box TW9 1TW 34 Hill Street Richmond TW9 1TW England to First Floor, 34 Hill Street Richmond TW9 1TW on 14 December 2018