Advanced company searchLink opens in new window

APPLE HOLDING LTD

Company number 09969376

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
03 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Bath Road Bristol BS16 1GW on 3 December 2023
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Jun 2023 AP04 Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023
01 Jun 2023 TM02 Termination of appointment of Anglodan Secretaries Limited as a secretary on 31 May 2023
01 Jun 2023 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 1 June 2023
27 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
27 Nov 2020 AA Micro company accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
15 Nov 2019 CH04 Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019
15 Nov 2019 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 15 November 2019
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 31 January 2018
09 Nov 2018 CH04 Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018
09 Nov 2018 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom to 2a St George Wharf London SW8 2LE on 9 November 2018
26 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
24 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
26 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-26
  • GBP 100