Advanced company searchLink opens in new window

APPOLY LTD

Company number 10926149

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)
22 May 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 MR01 Registration of charge 109261490002, created on 29 April 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
13 Oct 2022 AP01 Appointment of Mr Charles Guy Stanton as a director on 30 September 2022
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
23 Jun 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Jun 2021 PSC07 Cessation of James George Merrix as a person with significant control on 1 June 2021
28 Jun 2021 PSC02 Notification of Appoly Group Ltd as a person with significant control on 1 June 2021
28 Jun 2021 PSC07 Cessation of Martin Christopher Cox as a person with significant control on 22 August 2019
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
10 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Oct 2019 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW United Kingdom to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 8 October 2019
28 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Mar 2019 PSC01 Notification of James George Merrix as a person with significant control on 17 August 2018
02 Mar 2019 PSC04 Change of details for Mr Martin Christopher Cox as a person with significant control on 17 August 2018
10 Oct 2018 MR01 Registration of charge 109261490001, created on 9 October 2018
03 Oct 2018 SH08 Change of share class name or designation
03 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates