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)
07 Jun 2021 AD01 Registered office address changed from One Heddon Street Heddon Street London W1B 4BD England to 222 Regent Street London W1B 5BD on 7 June 2021
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 18.7988
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 16.7544
08 Sep 2020 AP01 Appointment of Mr Brian Christopher Guckian as a director on 7 September 2020
07 Sep 2020 AP01 Appointment of Mr Stephan Michel Carty as a director on 7 September 2020
07 Sep 2020 AP01 Appointment of Mr Greg Bennett as a director on 7 September 2020
19 Jun 2020 AP01 Appointment of Mr Pedro Nuno Carvalho Monteiro Correia as a director on 19 June 2020
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
12 May 2020 SH01 Statement of capital following an allotment of shares on 6 May 2020
  • GBP 16.3378
03 Apr 2020 AD01 Registered office address changed from 126 Cornwall Road London SE1 8TQ England to One Heddon Street Heddon Street London W1B 4BD on 3 April 2020
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 15.8419
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 15.2418
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 14.83
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 14.58
11 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2019 AD01 Registered office address changed from Appital Fore Street Avenue London EC2Y 9DT England to 126 Cornwall Road London SE1 8TQ on 6 September 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 10.0000
15 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 06/08/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 SH08 Change of share class name or designation
15 Aug 2019 SH02 Sub-division of shares on 6 August 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
09 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
20 Feb 2019 TM01 Termination of appointment of Andrew Mead as a director on 24 January 2019