Advanced company searchLink opens in new window

SCHAPPIT LTD

Company number 09084187

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 Jan 2021 AP01 Appointment of Mr Bernhard Huepfl as a director on 11 December 2020
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
08 Oct 2020 CS01 Confirmation statement made on 13 June 2020 with updates
01 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 March 2020
  • GBP 1,031.66
29 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1.02166
10 Mar 2020 SH02 Sub-division of shares on 2 March 2020
12 Feb 2020 TM01 Termination of appointment of Christopher James Moss as a director on 6 February 2020
21 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
12 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
24 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
10 Jul 2017 PSC01 Notification of James David Laurence Dickson as a person with significant control on 30 June 2016
06 Oct 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-10-06
  • GBP 1
28 Apr 2016 AP01 Appointment of Mr Christopher James Moss as a director on 28 April 2016
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AD01 Registered office address changed from 7 Barnsbury Street London N1 1PW to 7 Barnsbury Street London N1 1PW on 29 July 2015
29 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 Jul 2015 CH01 Director's details changed for Mrs Fern Dickson on 29 July 2015
29 Jul 2015 AD01 Registered office address changed from Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH to 7 Barnsbury Street London N1 1PW on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Mr James David Laurence Dickson on 29 July 2015
06 Sep 2014 AD01 Registered office address changed from Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH England to Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH on 6 September 2014