Advanced company searchLink opens in new window

APPETYTE LIMITED

Company number 11194500

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
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
  • GBP 1