APPENSO ACCS DESIGN STUDIO LTD

Company Documents

DateDescription
10/03/1310 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM STUDIO 99, HAMPSTEAD HOUSE 176 FINCHLEY ROAD LONDON NW3 6BT UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED APPENSO CERAMIC ART LIMITED CERTIFICATE ISSUED ON 18/09/12

View Document

25/04/1225 April 2012 SAIL ADDRESS CHANGED FROM: FLAT 2 1 GREENAWAY GARDENS LONDON NW3 1DJ

View Document

25/04/1225 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY SHERMAN / 26/07/2010

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/03/101 March 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