APPLE HOLDCO (E) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Appointment of Mr Montgomery Peter Garrett Clarke as a director on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Achal Prakash Bhuwania as a director on 2024-07-03

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

15/03/2415 March 2024 Change of details for Equitix Ma 7 Capital Eurobond Limited as a person with significant control on 2020-03-10

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Miss Nicole Brodie as a secretary on 2023-08-02

View Document

10/03/2310 March 2023 Director's details changed for Mr Michael Edward Binnington on 2023-01-06

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM EQUITIX MANAGEMENT SERVICES 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH CROSSLEY

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACKSON

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR MICHAEL EDWARD BINNINGTON

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MS AMANDA VANDERNETH LENESS

View Document

01/10/191 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

16/05/1916 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 1003

View Document

04/01/194 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 1002

View Document

13/11/1813 November 2018 ALTER ARTICLES 24/10/2018

View Document

13/11/1813 November 2018 ARTICLES OF ASSOCIATION

View Document

09/11/189 November 2018 CESSATION OF EQUITIX CAPITAL EUROBOND 3C LIMITED AS A PSC

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115803590001

View Document

26/10/1826 October 2018 CESSATION OF EQUITIX INFRASTRUCTURE 5 LIMITED AS A PSC

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX MA 7 CAPITAL EUROBOND LIMITED

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR GEOFFREY ALLAN JACKSON

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX INFRASTRUCTURE 5 LIMITED

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX CAPITAL EUROBOND 3C LIMITED

View Document

22/10/1822 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2018

View Document

20/09/1820 September 2018 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