APLO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/08/2328 August 2023 Micro company accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr. Michael Loistl on 2023-05-16

View Document

17/05/2317 May 2023 Change of details for Mrs. Lauza Loistl as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mrs. Lauza Loistl on 2023-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 2ND FLOOR, BEAUMONT HOUSE 1B LAMBTON ROAD LONDON SW19 5EE ENGLAND

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM SAMARAS MANSIONS 39 22 DE COUBERTIN STREET LONDON E20 1AF ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM 60 DACE ROAD THE TRAMPERY - FISH ISLAND LABS LONDON E3 2NQ

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. LAUZA LOISTL / 01/01/2016

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 60 DACE ROAD LONDON E3 2NN ENGLAND

View Document

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR. MICHAEL LOISTL

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 39 SAMARAS MANSIONS 22 DE COUBERTIN STREET LONDON E20 1AF

View Document

02/01/152 January 2015 SAIL ADDRESS CHANGED FROM: 608 BEATTY HOUSE DOLPHIN SQUARE LONDON SW1V 3PL UNITED KINGDOM

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 22 DE COUBERTIN STREET 39 SAMARAS MANSIONS 22 DE COUBERTIN STREET LONDON E20 1AF UNITED KINGDOM

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 608 BEATTY HOUSE DOLPHIN SQUARE LONDON SW1V 3PL

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 13-19 BEVENDEN STREET LONDON N1 6AA UNITED KINGDOM

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. LAUZA LOISTL / 01/12/2011

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LAUZA LOISTL / 01/12/2011

View Document

22/03/1222 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC

View Document

22/03/1222 March 2012 SAIL ADDRESS CREATED

View Document

08/01/128 January 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB UNITED KINGDOM

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 COMPANY NAME CHANGED CONTENT & MORE LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUZA MICHAEL LOISTL LOISTL / 08/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUZA LOISTL / 08/03/2011

View Document

09/03/119 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/01/104 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company