Advanced company searchLink opens in new window

APPLE BIDCO LIMITED

Company number 09822930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 AP01 Appointment of Jorge Martin Silveira as a director on 23 January 2024
13 Feb 2024 TM01 Termination of appointment of Benjamin Thomas Church as a director on 23 January 2024
13 Nov 2023 AA Full accounts made up to 31 December 2022
23 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
20 Sep 2023 AP01 Appointment of Mr Benjamin Thomas Church as a director on 7 July 2023
08 Sep 2023 TM01 Termination of appointment of Graham Talbot as a director on 7 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
08 Jan 2023 AA Full accounts made up to 31 December 2021
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
05 Jul 2022 MR01 Registration of charge 098229300003, created on 29 June 2022
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 7 October 2020
14 Mar 2022 AA Full accounts made up to 31 December 2020
10 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 August 2020
  • GBP 19,334,166.7
24 Jan 2022 AP01 Appointment of Mr Graham Talbot as a director on 19 January 2022
21 Jan 2022 TM01 Termination of appointment of David Sokol as a director on 19 January 2022
20 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
23 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 19,334,166.7
  • ANNOTATION Clarification a second filed SH01 was registered on 10.03.2022.
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 19,334,166.6
17 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/03/2022
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 TM01 Termination of appointment of Ryan Courson as a director on 20 May 2020
17 Apr 2020 AP03 Appointment of Joseph Dicamillo as a secretary on 9 April 2020
13 Apr 2020 TM01 Termination of appointment of Charles Ferry as a director on 8 April 2020