Advanced company searchLink opens in new window

APPLICA HOLDINGS LIMITED

Company number 11601307

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 Mar 2024 MA Memorandum and Articles of Association
22 Mar 2024 SH10 Particulars of variation of rights attached to shares
22 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2023 CS01 Confirmation statement made on 2 October 2023 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Sep 2023 SH19 Statement of capital on 5 September 2023
  • GBP 110
05 Sep 2023 SH20 Statement by Directors
05 Sep 2023 CAP-SS Solvency Statement dated 29/08/23
05 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Sep 2023 SH20 Statement by Directors
05 Sep 2023 CAP-SS Solvency Statement dated 29/08/23
05 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 May 2022 MA Memorandum and Articles of Association
13 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2022 SH10 Particulars of variation of rights attached to shares
17 Nov 2021 MR01 Registration of charge 116013070001, created on 29 October 2021
06 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with updates
08 Oct 2021 AD01 Registered office address changed from 2nd Floor, Lowry Mill Lees Street Swinton Greater Manchester M27 6DB England to Work.Life, Core Brown Street Manchester M2 1DH on 8 October 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Apr 2020 AD01 Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to 2nd Floor, Lowry Mill Lees Street Swinton Greater Manchester M27 6DB on 22 April 2020
22 Apr 2020 CH01 Director's details changed for Mr Matthew James Halle on 21 April 2020