Advanced company searchLink opens in new window

APIS LIMITED

Company number 07395287

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)
16 Mar 2011 AP01 Appointment of Nigel Byran Wimpenny as a director
16 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,401,579
16 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2011 AP01 Appointment of Joanne Louise Jones as a director
19 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2,326,500
18 Nov 2010 AP01 Appointment of Michael John Norris as a director
02 Nov 2010 AP01 Appointment of Gary Eric Roberts as a director
02 Nov 2010 SH08 Change of share class name or designation
02 Nov 2010 AP01 Appointment of George Bryan Lawrence Wardman as a director
02 Nov 2010 AP01 Appointment of Clive Henry Preston as a director
02 Nov 2010 AP01 Appointment of James Edward Baer as a director
20 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2010 AP01 Appointment of Mr Paul Stewart Landsman as a director
11 Oct 2010 AP01 Appointment of Mr William De Bretton Priestley as a director
11 Oct 2010 TM01 Termination of appointment of William George Henry Yuill as a director
11 Oct 2010 CERTNM Company name changed intercede 2377 LIMITED\certificate issued on 11/10/10
  • CONNOT ‐
08 Oct 2010 TM01 Termination of appointment of Mitre Secretaries Limited as a director
08 Oct 2010 TM01 Termination of appointment of Mitre Directors Limited as a director
08 Oct 2010 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
08 Oct 2010 AD01 Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 8 October 2010
05 Oct 2010 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 5 October 2010
05 Oct 2010 AA01 Current accounting period extended from 31 October 2011 to 31 January 2012
04 Oct 2010 NEWINC Incorporation