APPERIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Statement of capital following an allotment of shares on 2025-06-02

View Document

13/06/2513 June 2025 Withdrawal of a person with significant control statement on 2025-06-13

View Document

13/06/2513 June 2025 Notification of Persuit Uk Investments Limited as a person with significant control on 2025-06-02

View Document

10/06/2510 June 2025 Resolutions

View Document

06/06/256 June 2025 Appointment of Miss Michelle Landy as a secretary on 2025-06-02

View Document

05/06/255 June 2025 Termination of appointment of Richard Marsh as a director on 2025-06-02

View Document

05/06/255 June 2025 Termination of appointment of Ian Leathley Milbourn as a director on 2025-06-02

View Document

05/06/255 June 2025 Termination of appointment of Jonathan Laughton as a director on 2025-06-02

View Document

05/06/255 June 2025 Termination of appointment of David Justin Eldridge as a director on 2025-06-02

View Document

05/06/255 June 2025 Termination of appointment of Iq Capital Directors Nominees Ltd as a director on 2025-06-02

View Document

04/06/254 June 2025 Appointment of Mr James Delkousis as a director on 2025-06-02

View Document

04/06/254 June 2025 Satisfaction of charge 077970280003 in full

View Document

04/06/254 June 2025 Appointment of Mr Frank Stranges as a director on 2025-06-02

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Second filing of Confirmation Statement dated 2024-10-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

15/11/2315 November 2023 Termination of appointment of Nicholas D'adhemar as a director on 2023-11-11

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

05/10/235 October 2023 Satisfaction of charge 077970280005 in full

View Document

27/09/2327 September 2023 Registration of charge 077970280006, created on 2023-09-21

View Document

23/08/2323 August 2023 Termination of appointment of Neil Patrick Macdougall as a director on 2023-08-09

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Satisfaction of charge 077970280004 in full

View Document

03/02/233 February 2023 Satisfaction of charge 077970280002 in full

View Document

03/02/233 February 2023 Satisfaction of charge 077970280001 in full

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

11/01/2311 January 2023 Appointment of Mr Jonathan Laughton as a director on 2022-12-20

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

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

View Accounts

23/12/2223 December 2022 Registration of charge 077970280005, created on 2022-12-22

View Document

23/12/2223 December 2022 Registration of charge 077970280004, created on 2022-12-22

View Document

23/12/2223 December 2022 Registration of charge 077970280003, created on 2022-12-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

01/10/221 October 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

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

View Accounts

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

13/10/2113 October 2021 Notification of a person with significant control statement

View Document

12/10/2112 October 2021 Cessation of Nicholas D'adhemar as a person with significant control on 2018-08-10

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

14/07/2114 July 2021 Registration of charge 077970280002, created on 2021-07-09

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 01/01/20 STATEMENT OF CAPITAL GBP 5122.18

View Document

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

View Accounts

20/12/1920 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1920 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 5121.71

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077970280001

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAN REICHELT

View Document

29/10/1929 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 5110.33

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/186 December 2018 05/11/18 STATEMENT OF CAPITAL GBP 4097.94

View Document

06/12/186 December 2018 05/11/18 STATEMENT OF CAPITAL GBP 5109.33

View Document

29/10/1829 October 2018 10/08/18 STATEMENT OF CAPITAL GBP 3929.38

View Document

29/10/1829 October 2018 10/08/18 STATEMENT OF CAPITAL GBP 3922.64

View Document

29/10/1829 October 2018 10/08/18 STATEMENT OF CAPITAL GBP 3718.68

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

23/08/1823 August 2018 ADOPT ARTICLES 10/08/2018

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR RICHARD MARSH

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEEOR COHEN

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACFARLANE

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED KERRY BALDWIN

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MISS KERRY BALDWIN

View Document

18/09/1718 September 2017 14/08/17 STATEMENT OF CAPITAL GBP 2607.84

View Document

15/09/1715 September 2017 14/08/17 STATEMENT OF CAPITAL GBP 2226.08

View Document

24/08/1724 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR LEEOR COHEN

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLES-DAVIES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED JOHN NICHOLAS ROWLES-DAVIES

View Document

15/02/1615 February 2016 ADOPT ARTICLES 19/01/2016

View Document

29/01/1629 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 2107.7883

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR IAN LEATHLEY MILBOURN

View Document

07/01/167 January 2016 SECOND FILING WITH MUD 04/10/15 FOR FORM AR01

View Document

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

View Accounts

16/11/1516 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1516 November 2015 10/08/15 STATEMENT OF CAPITAL GBP 1297.0497

View Document

23/10/1523 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS D'ADHEMAR / 10/06/2015

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/02/156 February 2015 COMPANY NAME CHANGED LEGAL TENDER LIMITED CERTIFICATE ISSUED ON 06/02/15

View Document

27/10/1427 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 SUB-DIVISION 16/04/14

View Document

11/09/1411 September 2014 16/04/14 STATEMENT OF CAPITAL GBP 1169.77

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 DIRECTOR APPOINTED JAN REICHELT

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED NICHOLAS MACFARLANE

View Document

02/05/142 May 2014 ADOPT ARTICLES 16/04/2014

View Document

17/12/1317 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 30/08/13 STATEMENT OF CAPITAL GBP 835

View Document

11/11/1311 November 2013 01/01/13 STATEMENT OF CAPITAL GBP 700

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM, FLAT3 62 HARWOOD ROAD, LONDON, SW6 4PZ, UNITED KINGDOM

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/11/126 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS D'ADHEMAR / 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM, STEYNINGS HOUSE SUMMERLOCK APPROACH, SALISBURY, WILTSHIRE, SP2 7RJ, UNITED KINGDOM

View Document

12/06/1212 June 2012 COMPANY NAME CHANGED BOOKFLIC LIMITED CERTIFICATE ISSUED ON 12/06/12

View Document

04/10/114 October 2011 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