Advanced company searchLink opens in new window

APODI LIMITED

Company number 05705233

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)
18 Feb 2019 PSC01 Notification of Lynne Roberta Swift as a person with significant control on 15 December 2018
30 Aug 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 AUD Auditor's resignation
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
20 Feb 2018 PSC01 Notification of Anthony Hugh Swift as a person with significant control on 6 April 2017
10 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share holders consent 03/07/2017
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
19 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2016 AA Accounts for a medium company made up to 31 December 2015
04 Apr 2016 SH03 Purchase of own shares.
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 September 2010
  • GBP 259.30
29 Feb 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 259.297
13 Nov 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 259.297
06 Nov 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 259.297
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Ms Gillian Anne Morgan on 15 September 2012
15 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010