- Company Overview for APPETYTE LIMITED (11194500)
- Filing history for APPETYTE LIMITED (11194500)
- People for APPETYTE LIMITED (11194500)
- More for APPETYTE LIMITED (11194500)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
27 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
10 Jul 2023 | AD01 | Registered office address changed from Second Floor Flat 73 Castle Hill Road Hastings TN34 3RA England to The Palace Workspace 1 - 3 Robertson Street Hastings TN34 1HN on 10 July 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
01 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
01 Mar 2021 | CH03 | Secretary's details changed for Mr Gavin Howard on 27 February 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Gavin Howard on 27 February 2021 | |
01 Mar 2021 | PSC04 | Change of details for Mr Gavin Howard as a person with significant control on 27 February 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from Flat 20 532 Chiswick High Road London W4 5RG United Kingdom to Second Floor Flat 73 Castle Hill Road Hastings TN34 3RA on 1 March 2021 | |
25 Feb 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 August 2020 | |
16 Oct 2020 | CERTNM |
Company name changed appetyte xd LIMITED\certificate issued on 16/10/20
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
17 Jul 2019 | CH03 | Secretary's details changed for Mr Gavin Howard on 17 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr Gavin Howard as a person with significant control on 17 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Gavin Howard on 17 July 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
08 Feb 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 20 532 Chiswick High Road London W4 5RG on 8 February 2019 | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|