APRES AT HOME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Director's details changed for Ms Catherine Anne Sharman on 2025-01-15

View Document

16/01/2516 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Ms Catherine Anne Sharman as a person with significant control on 2025-01-15

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

29/10/2429 October 2024 Registration of charge 129928070001, created on 2024-10-25

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-11-23

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-08-20

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

26/01/2326 January 2023 Termination of appointment of Helen Joubert as a director on 2023-01-24

View Document

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

View Accounts

11/11/2211 November 2022 Change of details for Ms Catherine Anne Sharman as a person with significant control on 2022-05-31

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-07-26

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

09/11/229 November 2022 Director's details changed for Ms Catherine Anne Sharman on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Ms Catherine Anne Sharman as a person with significant control on 2022-07-11

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Previous accounting period extended from 2021-11-30 to 2021-12-31

View Document

30/09/2230 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-31

View Document

28/09/2228 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-31

View Document

23/09/2223 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-31

View Document

10/08/2210 August 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

10/08/2210 August 2022 Statement of capital following an allotment of shares on 2022-05-31

View Document

10/08/2210 August 2022 Statement of capital following an allotment of shares on 2022-05-31

View Document

27/04/2227 April 2022 Cessation of Daniel Gray as a person with significant control on 2022-04-26

View Document

27/04/2227 April 2022 Change of details for Ms Catherine Anne Sharman as a person with significant control on 2022-04-26

View Document

27/04/2227 April 2022 Termination of appointment of Sadie Graham as a director on 2022-04-26

View Document

30/03/2230 March 2022 Termination of appointment of Rachel Dawn De Thample as a director on 2022-02-21

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-02 with updates

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

15/10/2115 October 2021 Termination of appointment of Aimee Johnson as a director on 2021-10-14

View Document

07/10/217 October 2021 Appointment of Ms Helen Joubert as a director on 2021-09-29

View Document

07/10/217 October 2021 Appointment of Ms Sadie Graham as a director on 2021-09-29

View Document

06/10/216 October 2021 Appointment of Ms Rachel De Thample as a director on 2021-09-29

View Document

06/10/216 October 2021 Appointment of Ms Aimee Johnson as a director on 2021-09-29

View Document

29/07/2129 July 2021 Termination of appointment of Daniel Gray as a director on 2021-07-20

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL GRAY / 17/05/2021

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 72 ST JOHN STREET LONDON LONDON EC1M 4DT ENGLAND

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE SHARMAN / 17/05/2021

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GRAY / 17/05/2021

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MS CATHERINE ANNE SHARMAN / 17/05/2021

View Document

21/04/2121 April 2021 18/12/20 STATEMENT OF CAPITAL GBP 244.82

View Document

03/11/203 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information