APRES AT HOME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Director's details changed for Ms Catherine Anne Sharman on 2025-01-15 |
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 |
16/01/2516 January 2025 | Change of details for Ms Catherine Anne Sharman as a person with significant control on 2025-01-15 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-02 with updates |
29/10/2429 October 2024 | Registration of charge 129928070001, created on 2024-10-25 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2023-11-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-02 with updates |
04/10/234 October 2023 | Statement of capital following an allotment of shares on 2023-08-20 |
16/08/2316 August 2023 | Statement of capital following an allotment of shares on 2023-07-17 |
16/08/2316 August 2023 | Statement of capital following an allotment of shares on 2023-07-14 |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2022-12-15 |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2023-04-21 |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
20/07/2320 July 2023 | Micro company accounts made up to 2022-12-31 |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
26/01/2326 January 2023 | Termination of appointment of Helen Joubert as a director on 2023-01-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/11/2211 November 2022 | Change of details for Ms Catherine Anne Sharman as a person with significant control on 2022-05-31 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-07-26 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-02 with updates |
09/11/229 November 2022 | Director's details changed for Ms Catherine Anne Sharman on 2022-11-09 |
09/11/229 November 2022 | Change of details for Ms Catherine Anne Sharman as a person with significant control on 2022-07-11 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-12-31 |
27/10/2227 October 2022 | Previous accounting period extended from 2021-11-30 to 2021-12-31 |
30/09/2230 September 2022 | Second filing of a statement of capital following an allotment of shares on 2022-05-31 |
28/09/2228 September 2022 | Second filing of a statement of capital following an allotment of shares on 2022-05-31 |
23/09/2223 September 2022 | Second filing of a statement of capital following an allotment of shares on 2022-03-31 |
10/08/2210 August 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
10/08/2210 August 2022 | Statement of capital following an allotment of shares on 2022-05-31 |
10/08/2210 August 2022 | Statement of capital following an allotment of shares on 2022-05-31 |
27/04/2227 April 2022 | Cessation of Daniel Gray as a person with significant control on 2022-04-26 |
27/04/2227 April 2022 | Change of details for Ms Catherine Anne Sharman as a person with significant control on 2022-04-26 |
27/04/2227 April 2022 | Termination of appointment of Sadie Graham as a director on 2022-04-26 |
30/03/2230 March 2022 | Termination of appointment of Rachel Dawn De Thample as a director on 2022-02-21 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-02 with updates |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2021-10-31 |
15/10/2115 October 2021 | Termination of appointment of Aimee Johnson as a director on 2021-10-14 |
07/10/217 October 2021 | Appointment of Ms Helen Joubert as a director on 2021-09-29 |
07/10/217 October 2021 | Appointment of Ms Sadie Graham as a director on 2021-09-29 |
06/10/216 October 2021 | Appointment of Ms Rachel De Thample as a director on 2021-09-29 |
06/10/216 October 2021 | Appointment of Ms Aimee Johnson as a director on 2021-09-29 |
29/07/2129 July 2021 | Termination of appointment of Daniel Gray as a director on 2021-07-20 |
17/05/2117 May 2021 | PSC'S CHANGE OF PARTICULARS / MR DANIEL GRAY / 17/05/2021 |
17/05/2117 May 2021 | REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 72 ST JOHN STREET LONDON LONDON EC1M 4DT ENGLAND |
17/05/2117 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE SHARMAN / 17/05/2021 |
17/05/2117 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GRAY / 17/05/2021 |
17/05/2117 May 2021 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE ANNE SHARMAN / 17/05/2021 |
21/04/2121 April 2021 | 18/12/20 STATEMENT OF CAPITAL GBP 244.82 |
03/11/203 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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