- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
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
|
|
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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 |