Advanced company searchLink opens in new window

APPLABS TECHNOLOGIES (UK) PVT LIMITED

Company number 05800789

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 Nov 2013 TM02 Termination of appointment of David Gray as a secretary
07 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
07 May 2013 TM01 Termination of appointment of Sashi Reddi as a director
10 Apr 2013 AP03 Appointment of David William Hart Gray as a secretary
09 Apr 2013 TM02 Termination of appointment of Gareth Wilson as a secretary
08 Feb 2013 TM01 Termination of appointment of Andrew Thomson as a director
08 Feb 2013 AP01 Appointment of Elizabeth Michelle Benison as a director
25 Jan 2013 ANNOTATION Rectified TM01 was removed from the register on 06/03/2013 as it was invalid
22 Jan 2013 TM01 Termination of appointment of Gawie Nienaber as a director
24 Dec 2012 AP01 Appointment of John Glover as a director
25 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from 23 Austin Friars London Uk EC2N 2QP on 10 January 2012
09 Jan 2012 AP01 Appointment of Mr Andrew James Edward Thomson as a director
09 Jan 2012 AP03 Appointment of Gareth Antony Wilson as a secretary
09 Jan 2012 AP01 Appointment of Gawie Murray Nienaber as a director
09 Jan 2012 TM02 Termination of appointment of Sashi Reddi as a secretary
02 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 13,575,314
22 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
11 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Sashi Parvatha Reddi on 31 March 2010
25 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 12,572,650