Advanced company searchLink opens in new window

AP BRANDS LTD

Company number 08647804

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)
23 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 30 August 2016
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 September 2016
  • GBP 1.95018
14 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 30 August 2015
03 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 26/06/2015
02 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 21/04/2015
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1.89600
01 Feb 2016 SH02 Sub-division of shares on 4 November 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 27/10/2015
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1.8044
  • ANNOTATION Clarification a second filed SH01 was registered on 3RD February 2016
10 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1.804
07 Aug 2015 AA Total exemption small company accounts made up to 30 August 2014
15 Jul 2015 AD01 Registered office address changed from 23 Ely Gardens Tonbridge Kent TN10 4NZ to C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 15 July 2015
14 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1.7576
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2016.
11 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
01 May 2015 SH01 Statement of capital following an allotment of shares on 13 April 2015
  • GBP 1.5818
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1.5069
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 06/12/2013
20 Apr 2015 TM01 Termination of appointment of Lorraine Lock as a director on 20 April 2015
03 Mar 2015 AP01 Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 3 February 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2021 under section 1088 of the Companies Act 2006
03 Mar 2015 AP01 Appointment of Mr Thomas Oliver Lock as a director on 3 February 2015
03 Mar 2015 AP01 Appointment of Mr Balaji Muralidhar as a director on 3 February 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 6TH November 2023 under section 1088 of the Companies Act 2006
07 Nov 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1.507
06 Sep 2014 SH02 Sub-division of shares on 6 December 2013