Advanced company searchLink opens in new window

APPITAL LIMITED

Company number 11282881

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)
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
  • GBP 37.32
03 Dec 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
15 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 36.55
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
  • GBP 36.02
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 35.25
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 34.816547
09 May 2023 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 34.721309
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
  • GBP 34.723547
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2023
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
  • GBP 34.628309