APPTION LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Michael Joseph Hord as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewTermination of appointment of Dominic Blosil as a director on 2025-07-01

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

27/12/2327 December 2023 Appointment of Mr Courtland Riley Astill as a secretary on 2023-11-01

View Document

27/12/2327 December 2023 Termination of appointment of Wen Cing-Yan Nivala as a director on 2023-12-24

View Document

27/12/2327 December 2023 Appointment of Mr Andrew Christian Rust as a director on 2023-11-01

View Document

27/12/2327 December 2023 Termination of appointment of Teemu Nivala as a director on 2023-12-24

View Document

18/08/2318 August 2023 Appointment of Mr James Henry Hardy Jr. as a director on 2023-06-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Director's details changed for Teemu Nivala on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mrs Wen Cing-Yan Nivala on 2022-02-24

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

15/07/2115 July 2021 Notification of Traeger Pellet Grills Uk Ltd as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Cessation of Teemu Oskari Nivala as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Cessation of Joseph Glenn Cruz as a person with significant control on 2021-06-03

View Document

12/07/2112 July 2021 Termination of appointment of Joseph Cruz as a secretary on 2021-07-01

View Document

12/07/2112 July 2021 Appointment of Mr Dominic Blosil as a director on 2021-07-01

View Document

12/07/2112 July 2021 Termination of appointment of Joseph Cruz as a director on 2021-07-01

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098936260001

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH GLENN CRUZ / 26/02/2020

View Document

26/02/2026 February 2020 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH CRUZ / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CRUZ / 26/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

29/11/1929 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 7-8 WESTBRIDGE CLOSE LEICESTER LE3 5LW ENGLAND

View Document

21/05/1921 May 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MRS WEN CING-YAN NIVALA

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JOSEPH CRUZ

View Document

08/01/178 January 2017 ADOPT ARTICLES 13/12/2016

View Document

16/12/1616 December 2016 13/12/16 STATEMENT OF CAPITAL GBP 10859.6

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O ACCONOMY UNIT B1 ARENA BUSINESS CENTRE POOLE BH17 7FJ UNITED KINGDOM

View Document

30/11/1530 November 2015 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