- Company Overview for APPITAL LIMITED (11282881)
- Filing history for APPITAL LIMITED (11282881)
- People for APPITAL LIMITED (11282881)
- Registers for APPITAL LIMITED (11282881)
- More for APPITAL LIMITED (11282881)
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) |
---|---|---|---|
05 Dec 2024 | AD01 | Registered office address changed from The Leather Market 11-13 Weston Street Lmlf 106 London SE1 3ER United Kingdom to Salisbury House Ug 272-273 29 Finsbury Circus London EC2M 5SQ on 5 December 2024 | |
03 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 28 September 2024
|
|
03 Dec 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
15 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 14 June 2024
|
|
21 May 2024 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
21 May 2024 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
21 May 2024 | CH01 | Director's details changed for Mark Badyra on 1 May 2024 | |
21 May 2024 | PSC04 | Change of details for Mr Mark Badyra as a person with significant control on 1 May 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
12 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 31 October 2023
|
|
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2023 | AD01 | Registered office address changed from China Works 100 Black Prince Road Suite 201 London SE1 7SJ England to The Leather Market 11-13 Weston Street Lmlf 106 London SE1 3ER on 15 September 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
16 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 April 2023
|
|
09 May 2023 | SH01 |
Statement of capital following an allotment of shares on 23 November 2022
|
|
28 Apr 2023 | CH01 | Director's details changed for Mr Gregory Nicholas Brian Bennett on 28 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 100 Black Prince Rd, Suite 201 100 Black Prince Road Suite 201 London SE1 7SJ England to China Works 100 Black Prince Road Suite 201 London SE1 7SJ on 20 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 100 Black Prince Rd, Suite 201 100 Black Prince Road Suite 201 London SE1 7SJ on 20 April 2023 | |
11 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 2 April 2023
|
|
08 Mar 2023 | TM01 | Termination of appointment of Shay Garvey as a director on 7 February 2023 | |
07 Dec 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 August 2022
|