APROBRIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Director's details changed for Mr Gareth Andrew Murton on 2025-03-14

View Document

14/03/2514 March 2025 Secretary's details changed for Mr Gareth Andrew Murton on 2025-03-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/02/2028 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 DIRECTOR APPOINTED MR GARETH ANDREW MURTON

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038359830001

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 97.15

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW TYTHERLEIGH

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR GARETH ANDREW MURTON

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/06/1621 June 2016 ADOPT ARTICLES 28/05/2016

View Document

21/06/1621 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1621 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1621 June 2016 SUB DIVISION/SECTION 175 28/05/2016

View Document

17/06/1617 June 2016 SUB-DIVISION 28/05/16

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM THE COACH HOUSE BURY COURT FARM SHOTTESWELL BANBURY OXFORDSHIRE OX17 1JA UNITED KINGDOM

View Document

17/04/1417 April 2014 STATEMENT BY DIRECTORS

View Document

17/04/1417 April 2014 REDUCE ISSUED CAPITAL 03/04/2014

View Document

17/04/1417 April 2014 SOLVENCY STATEMENT DATED 03/04/14

View Document

17/04/1417 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM THE COACH HOUSE BURY COURT FARM SHOTTESWELL BANBURY OXFORDSHIRE OX17 1JA UNITED KINGDOM

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW GROSVENOR TYTHERLEIGH / 01/08/2011

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR MATTHEW GROSVENOR TYTHERLEIGH

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/11/0916 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/06/0912 June 2009 GBP NC 100/100100 22/04/2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM MERCIA HOUSE 51 SOUTH BAR STREET BANBURY OXON OX16 9AB

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: THE OLD CHAPEL WROXTON LANE HORLEY BANBURY OXFORDSHIRE OX15 6BD

View Document

19/12/0519 December 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 7 WYCHWAY HOUSE BULL RING, DEDDINGTON BANBURY OXFORDSHIRE OX15 0TT

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information