APLUS HOLDCO LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Full accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

28/01/2528 January 2025 Resolutions

View Document

17/12/2417 December 2024 Registration of charge 103898140002, created on 2024-12-12

View Document

16/12/2416 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Second filing of Confirmation Statement dated 2023-09-21

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-21 with updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2021-09-21

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2022-09-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Change of details for Aplus Topco Limited as a person with significant control on 2023-04-12

View Document

05/10/235 October 2023 Change of details for Aplus Topco Limited as a person with significant control on 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

05/10/235 October 2023 Notification of Limerston Capital Partners I, L.P. as a person with significant control on 2018-11-20

View Document

05/10/235 October 2023 Notification of Epg Newco Limited as a person with significant control on 2023-03-31

View Document

19/09/2319 September 2023 Full accounts made up to 2022-06-30

View Document

11/08/2311 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

12/04/2312 April 2023 Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 2023-04-12

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

03/02/223 February 2022 Full accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Second filing of a statement of capital following an allotment of shares on 2020-07-03

View Document

27/10/2127 October 2021 Director's details changed

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-06-30

View Document

22/01/2122 January 2021 Statement of capital following an allotment of shares on 2020-07-03

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRADLEY

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD HARLEY / 15/11/2019

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY PETER HOSKER

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING

View Document

20/02/1920 February 2019 20/11/18 STATEMENT OF CAPITAL GBP 3643004.56

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 ADOPT ARTICLES 20/11/2018

View Document

08/11/188 November 2018 SECRETARY APPOINTED PETER BENJAMIN HOSKER

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR PETER BENJAMIN HOSKER

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG FAIREY

View Document

25/09/1825 September 2018 CESSATION OF CHRISTINE CLARKE AS A PSC

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED NICHOLAS CHARLES BRADLEY

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLARKE

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 SAIL ADDRESS CREATED

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / APLUS TOPCO LIMITED / 22/09/2016

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE CLARKE

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR SIMON RICHARD DOWNING

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR JULIAN EDWARD HARLEY

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 2 GREYCOAT PLACE LONDON SW1P 1SB UNITED KINGDOM

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MRS CHRISTINE CLARKE

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR CRAIG FAIREY

View Document

08/02/178 February 2017 CURRSHO FROM 30/09/2017 TO 30/06/2017

View Document

06/01/176 January 2017 19/10/16 STATEMENT OF CAPITAL GBP 45897.21

View Document

06/12/166 December 2016 ADOPT ARTICLES 07/11/2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JOAO VICENTE GONCALVES ROSA

View Document

22/09/1622 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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