Advanced company searchLink opens in new window

APOTHEM RESEARCH LIMITED

Company number 11468473

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)
17 Feb 2024 600 Appointment of a voluntary liquidator
15 Feb 2024 LIQ10 Removal of liquidator by court order
28 Mar 2023 AD01 Registered office address changed from 8 Duncan Street Suite 118 London N1 8BW England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 28 March 2023
28 Mar 2023 LIQ02 Statement of affairs
28 Mar 2023 600 Appointment of a voluntary liquidator
28 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-17
09 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with updates
02 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 16 July 2021
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 May 2021
  • GBP 116.97
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/12/2021.
04 Feb 2021 AAMD Amended micro company accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 113.61
17 Jul 2020 AA Micro company accounts made up to 31 December 2019
27 Apr 2020 AD01 Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 8 Duncan Street Suite 118 London N1 8BW on 27 April 2020
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 110.29
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 106.21
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 94.4
19 Nov 2019 TM01 Termination of appointment of Georgina Thatcher as a director on 15 November 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 94.22
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 93.79
25 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates