Advanced company searchLink opens in new window

APPRAISE ME LIMITED

Company number 10098246

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)
06 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
26 Nov 2024 MA Memorandum and Articles of Association
  • ANNOTATION Replacement this document replaces articles of association registered on 21/09/2024
07 Nov 2024 CH01 Director's details changed for Mr Tyrell Ellis on 6 November 2024
05 Nov 2024 TM01 Termination of appointment of Jason Charles Foster as a director on 30 September 2024
05 Nov 2024 AP01 Appointment of Mr Tyrell Ellis as a director on 30 September 2024
05 Nov 2024 AP03 Appointment of Mrs Lucy Sinfield as a secretary on 5 November 2024
21 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2024 MA Memorandum and Articles of Association
  • ANNOTATION Replacement replacement articles of association were registered on 26/11/2024
06 Aug 2024 AD01 Registered office address changed from 3 Totman Crescent Rayleigh Essex SS6 7UY England to C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 6 August 2024
24 Jun 2024 PSC02 Notification of Pw Health Limited as a person with significant control on 24 June 2024
10 Jun 2024 PSC05 Change of details for Pembroke Vct Plc as a person with significant control on 10 June 2024
06 Jun 2024 SH10 Particulars of variation of rights attached to shares
06 Jun 2024 SH08 Change of share class name or designation
06 Jun 2024 SH10 Particulars of variation of rights attached to shares
06 Jun 2024 SH10 Particulars of variation of rights attached to shares
06 Jun 2024 SH10 Particulars of variation of rights attached to shares
06 Jun 2024 SH08 Change of share class name or designation
06 Jun 2024 SH10 Particulars of variation of rights attached to shares
06 Jun 2024 SH08 Change of share class name or designation
10 May 2024 CS01 Confirmation statement made on 31 March 2024 with updates
10 May 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 56.643261
10 May 2024 PSC02 Notification of Pembroke Vct Plc as a person with significant control on 27 March 2024
10 May 2024 PSC07 Cessation of Kieran James Latham as a person with significant control on 11 February 2024
10 May 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 53.020657
10 May 2024 TM02 Termination of appointment of Kieran Latham as a secretary on 11 February 2024