APPROOV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Steven Charles Deluca as a director on 2025-07-24

View Document

13/08/2513 August 2025 NewTermination of appointment of William E Frerichs as a director on 2025-07-24

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewAppointment of Iain Mccready as a director on 2025-07-11

View Document

18/07/2518 July 2025 NewChange of details for Lanza Techventures Fund I, Lp as a person with significant control on 2025-07-11

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Termination of appointment of Richard Michael Taylor as a director on 2023-11-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-15 with updates

View Document

09/08/239 August 2023 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 2023-08-09

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Director's details changed for Richard Michael Taylor on 2023-03-23

View Document

29/03/2329 March 2023 Certificate of change of name

View Document

17/03/2317 March 2023 Appointment of William E Frerichs as a director on 2023-01-17

View Document

17/03/2317 March 2023 Appointment of Theodore a Miracco as a director on 2023-01-17

View Document

07/01/237 January 2023 Termination of appointment of David Stewart as a director on 2022-12-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

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

View Accounts

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERALD INVESTMENT MANAGEMENT LIMITED

View Document

12/11/1812 November 2018 CESSATION OF HERALD VENTURES II LIMITED PARTNERSHIP AS A PSC

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

29/10/1829 October 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1827 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN KRANEN

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 24/02/16 STATEMENT OF CAPITAL GBP 12086.82

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/03/162 March 2016 21/01/15 STATEMENT OF CAPITAL GBP 12051.22

View Document

04/12/154 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/10/159 October 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

11/11/1411 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1429 April 2014 27/06/13 STATEMENT OF CAPITAL GBP 12015.89

View Document

02/12/132 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

22/01/1322 January 2013 SECOND FILING FOR FORM SH01

View Document

03/01/133 January 2013 ADOPT ARTICLES 16/11/2012

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

15/11/1215 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 16/07/12 STATEMENT OF CAPITAL GBP 1180993.00

View Document

16/08/1216 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDERSON

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MS KATHRYN KRANEN

View Document

10/05/1210 May 2012 CONSOLIDATION
26/03/12

View Document

10/05/1210 May 2012 ADOPT ARTICLES 26/03/2012

View Document

10/05/1210 May 2012 30/03/12 STATEMENT OF CAPITAL GBP 1067043.00

View Document

10/05/1210 May 2012 CONSOLIDATION
26/03/12

View Document

10/05/1210 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 670.43

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACNEIL

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANDERSON / 14/11/2011

View Document

15/11/1115 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/11/109 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 04/05/10 STATEMENT OF CAPITAL GBP 664.65518

View Document

18/08/1018 August 2010 28/09/09 STATEMENT OF CAPITAL GBP 664.65518

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

29/12/0929 December 2009 AUDITOR'S RESIGNATION

View Document

16/12/0916 December 2009 16/03/09 STATEMENT OF CAPITAL GBP 669.04078

View Document

17/11/0917 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

09/01/089 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/089 January 2008 NC INC ALREADY ADJUSTED 17/12/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DEC MORT/CHARGE *****

View Document

20/04/0620 April 2006 S-DIV 19/04/06

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 NC INC ALREADY ADJUSTED 16/03/06

View Document

20/04/0620 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0620 April 2006 SUB DIV OF SHARES 16/03/06

View Document

20/04/0620 April 2006 £ NC 205/700 16/03/06

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/02/0613 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 18/01/06

View Document

13/02/0613 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0613 February 2006 £ NC 201/205 18/01/06

View Document

23/12/0523 December 2005 PARTIC OF MORT/CHARGE *****

View Document

22/12/0522 December 2005 £ NC 196/201 31/08/05

View Document

22/12/0522 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0522 December 2005 NC INC ALREADY ADJUSTED 31/08/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 15/10/05; CHANGE OF MEMBERS

View Document

30/06/0530 June 2005 £ NC 194/196 27/05/05

View Document

30/06/0530 June 2005 NC INC ALREADY ADJUSTED 27/05/05

View Document

30/06/0530 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 15/10/04; CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/031 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 NC INC ALREADY ADJUSTED 12/08/03

View Document

01/09/031 September 2003 £ NC 125/194 12/08/03

View Document

01/09/031 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 COMMISSION PAYABLE RELATING TO SHARES

View Document

25/07/0325 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/0325 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0325 July 2003 AMENDING 88(2)R REG ON 21/07/03

View Document

21/07/0321 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0321 July 2003 £ NC 100/125 11/07/03

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: C/O EDINBURGH TECHNOLOGY FUND, LTD, ROSLIN BIOCENTRE ROSLIN LOTHIAN EH25 9PS

View Document

21/07/0321 July 2003 NC INC ALREADY ADJUSTED 11/07/03

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED ADAPTIVE PROGRAMMABLE SILICON LI MITED CERTIFICATE ISSUED ON 19/06/02

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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