Advanced company searchLink opens in new window

APLEONA LIMITED

Company number 09899510

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)
22 Jul 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
13 May 2024 AD01 Registered office address changed from Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS26 0PH England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL on 13 May 2024
26 Jan 2024 AD01 Registered office address changed from Fifth Floor, City Reach 5 Greenwich View Place London E14 9NN England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS26 0PH on 26 January 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
27 Jul 2023 AP03 Appointment of Mrs Fiona Frater as a secretary on 14 July 2023
31 May 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023
16 May 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Fifth Floor, City Reach 5 Greenwich View Place London E14 9NN on 16 May 2023
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
25 Feb 2022 PSC08 Notification of a person with significant control statement
15 Feb 2022 PSC07 Cessation of Apleona Holding Gmbh as a person with significant control on 15 February 2022
28 Jan 2022 PSC07 Cessation of Apleona Group Gmbh as a person with significant control on 5 November 2021
28 Jan 2022 PSC02 Notification of Apleona Holding Gmbh as a person with significant control on 5 November 2021
01 Nov 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
26 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
18 May 2021 MR04 Satisfaction of charge 098995100001 in full
22 Sep 2020 AA Full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019
13 Sep 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 CH01 Director's details changed for Dr. Fronja Georg Jorg on 9 September 2019
09 Sep 2019 TM01 Termination of appointment of Erika Gertrud Tertilt as a director on 31 August 2019