Advanced company searchLink opens in new window

APPURITY LIMITED

Company number 07664543

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 AA Total exemption full accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jul 2022 PSC01 Notification of Timothy Jonathan Dinsmore as a person with significant control on 10 June 2022
18 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
13 Jul 2022 MA Memorandum and Articles of Association
13 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2022 SH08 Change of share class name or designation
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
07 Jun 2018 AP03 Appointment of Suzanne Whiter as a secretary on 30 January 2018
07 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
26 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Emi share plan rules approved 28/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2016 MA Memorandum and Articles of Association
16 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
27 Jun 2016 AD01 Registered office address changed from Hurn Farm Forest Lane Hightown Hill Ringwood BH24 3HF to 2 the Courtyard Upper Clare Park Farm Crondall Farnham Surrey GU10 5DT on 27 June 2016
27 Jun 2016 CH01 Director's details changed for Mr Charles Anthony Foster on 20 June 2016