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)
31 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
04 Jan 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
29 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approve emi plan 02/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2010 AD01 Registered office address changed from 9 Millbank Mill Road Marlow Bucks SL7 1UA Uk on 5 May 2010
04 May 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mr Mark Murphy on 31 January 2010
04 May 2010 CH01 Director's details changed for Anthony Hugh Swift on 31 January 2010
04 May 2010 CH01 Director's details changed for Mrs Sharon Margaret Sunley on 31 January 2010
10 Mar 2010 AP01 Appointment of Dr. Hywel Lloyd Thomas as a director
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 61,217.010
21 Jan 2010 SH02 Sub-division of shares on 11 January 2010
21 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 11/01/2010
18 Jan 2010 CH01 Director's details changed for Lynne Roberta Sullivan on 29 December 2009
18 Jan 2010 CH03 Secretary's details changed for Lynne Roberta Swift on 29 December 2009
18 Jan 2010 CH03 Secretary's details changed for Lynne Roberta Sullivan on 29 December 2009
18 Jan 2010 CH01 Director's details changed for Mrs Gillian Anne Morgan on 4 January 2010
28 Sep 2009 363a Return made up to 10/02/09; full list of members; amend
08 Sep 2009 363a Return made up to 10/02/09; full list of members
08 Sep 2009 288c Director and secretary's change of particulars / lynne sullivan / 20/03/2006
07 Sep 2009 288a Director appointed mr mark murphy
07 Sep 2009 288c Director's change of particulars / anthony swift / 12/12/2008
07 Sep 2009 288c Director and secretary's change of particulars / lynne sullivan / 12/12/2008
07 Sep 2009 288c Director and secretary's change of particulars / lynne sullivan / 12/12/2008