Advanced company searchLink opens in new window

APARO LTD

Company number 10893508

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)
07 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
10 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
10 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
11 Oct 2022 AA Unaudited abridged accounts made up to 31 August 2022
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
11 Oct 2020 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
01 Apr 2020 AA Micro company accounts made up to 31 August 2019
09 Oct 2019 AD01 Registered office address changed from Arena Business Centre Arena Business Park, Holyrood Close Poole BH17 7FJ United Kingdom to 5 Stanley Green Road Poole BH15 3AA on 9 October 2019
19 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
08 Jan 2018 PSC07 Cessation of Harriet Ruby Sturgess as a person with significant control on 8 January 2018
08 Jan 2018 TM01 Termination of appointment of Harriet Ruby Sturgess as a director on 8 January 2018
05 Jan 2018 TM01 Termination of appointment of Claudia Louise Brightman as a director on 1 January 2018
05 Jan 2018 PSC07 Cessation of Claudia Louise Brightman as a person with significant control on 1 January 2018
08 Nov 2017 PSC01 Notification of Claudia Lousie Brightman as a person with significant control on 1 November 2017
08 Nov 2017 AP01 Appointment of Mrs Claudia Louise Brightman as a director on 1 November 2017
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 150
08 Sep 2017 CH01 Director's details changed for Miss Harriet Ruby Chun on 1 September 2017
07 Sep 2017 PSC04 Change of details for Miss Harriet Ruby Chun as a person with significant control on 12 August 2017
01 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-01
  • GBP 100