Advanced company searchLink opens in new window

EAPPARELS LTD

Company number 13129000

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)
31 Dec 2024 AA Micro company accounts made up to 31 December 2024
31 Dec 2024 AA Micro company accounts made up to 31 December 2023
25 Nov 2024 AD01 Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to 20 Wenlock Road London N1 7GU on 25 November 2024
26 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 7 June 2024
17 Jul 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/07/2024.
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
16 Jul 2024 SH02 Consolidation of shares on 7 June 2024
16 Jul 2024 SH08 Change of share class name or designation
14 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 17 January 2024
19 Jan 2024 PSC04 Change of details for Mr Arvind Kumar Vij as a person with significant control on 1 January 2024
18 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/07/24
18 Jan 2024 CH01 Director's details changed for Mr Arvind Kumar Vij on 1 January 2024
18 Jan 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 18 January 2024
05 Jan 2024 AA Accounts for a small company made up to 31 December 2022
19 Sep 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
27 Jan 2023 PSC07 Cessation of Grow Capital Middle East - Fzco as a person with significant control on 1 August 2022
27 Jan 2023 PSC07 Cessation of Btx Group a/S as a person with significant control on 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
19 Jan 2023 PSC02 Notification of Btx Group a/S as a person with significant control on 31 December 2022
19 Jan 2023 PSC02 Notification of Grow Capital Middle East - Fzco as a person with significant control on 1 August 2022
13 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 01/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 100
07 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
05 Jul 2022 PSC07 Cessation of Grow Capital Global Holdings Pte. Ltd. as a person with significant control on 1 July 2022