Advanced company searchLink opens in new window

APLUS HOLDCO LIMITED

Company number 10389814

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)
28 Jan 2025 MA Memorandum and Articles of Association
28 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2024 MR01 Registration of charge 103898140002, created on 12 December 2024
16 Dec 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 850.78
14 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2024 CS01 Confirmation statement made on 21 September 2024 with updates
11 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 21 September 2023
10 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 21 September 2022
10 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 21 September 2021
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 369.9
10 Apr 2024 AA Full accounts made up to 30 June 2023
20 Feb 2024 PSC05 Change of details for Aplus Topco Limited as a person with significant control on 12 April 2023
05 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
05 Oct 2023 PSC02 Notification of Epg Newco Limited as a person with significant control on 31 March 2023
05 Oct 2023 PSC02 Notification of Limerston Capital Partners I, L.P. as a person with significant control on 20 November 2018
05 Oct 2023 PSC05 Change of details for Aplus Topco Limited as a person with significant control on 31 March 2023
19 Sep 2023 AA Full accounts made up to 30 June 2022
11 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 13,250,082.65
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 13,250,082.65
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2023
02 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2023 SH08 Change of share class name or designation
02 Aug 2023 MA Memorandum and Articles of Association
12 Apr 2023 AD01 Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 12 April 2023
25 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 10/12/2024.