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)
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
08 Aug 2018 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to PO Box TW9 1TW 34 Hill Street Richmond TW9 1TW on 8 August 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Dec 2017 CH01 Director's details changed for Mrs Sander Linn Htaik on 4 December 2017
20 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
20 Nov 2017 PSC01 Notification of Tin Aung as a person with significant control on 25 July 2017
16 Nov 2017 AP01 Appointment of Mrs Sander Linn Htaik as a director on 25 July 2017
16 Nov 2017 AD01 Registered office address changed from 79 Munster Road Teddington Surrey TW11 9LS to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 16 November 2017
02 Aug 2017 TM01 Termination of appointment of Michael Aubrey as a director on 24 July 2017
02 Aug 2017 TM01 Termination of appointment of Steven Scott Thomas as a director on 24 July 2017
02 Aug 2017 AD01 Registered office address changed from 79 Munster Road Teddington TW11 9LS England to 79 Munster Road Teddington Surrey TW11 9LS on 2 August 2017
24 Jul 2017 AD01 Registered office address changed from Unit 1.03 ,Canterbury Court Kennington Park, 1-3 ,Brixton Road London SW9 6DE England to 79 Munster Road Teddington TW11 9LS on 24 July 2017
24 Jul 2017 PSC07 Cessation of Pv Group Ltd as a person with significant control on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of Michael Aubrey as a director on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of Steven Scott Thomas as a director on 24 July 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
05 Jul 2016 AD01 Registered office address changed from Surrey House , 2nd Floor 34 ,Eden Street Kingston upon Thames Surrey KT1 1ER to Unit 1.03 ,Canterbury Court Kennington Park, 1-3 ,Brixton Road London SW9 6DE on 5 July 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 1,250.00
26 Apr 2016 TM01 Termination of appointment of Sandar Linn Htaik as a director on 13 April 2016
26 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2016 AP01 Appointment of Mr Michael Aubrey as a director on 13 April 2016
18 Apr 2016 AP01 Appointment of Mr Steven Scott Thomas as a director on 13 April 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000