Advanced company searchLink opens in new window

APPRECIE LIMITED

Company number 07935839

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)
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,154.686
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,154.686
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,154.686
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 1,081.129
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 1,081.129
11 Jul 2014 AP01 Appointment of Mr Alan William Morgan as a director
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,081.129
11 Jun 2014 CERTNM Company name changed lotus & co. LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
26 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
26 Feb 2014 CH01 Director's details changed for Mrs Lara Peperell on 27 February 2013
26 Feb 2014 CH01 Director's details changed for Susannah Nicklin on 27 February 2013
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,081.129
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,072.833
07 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,064.537
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 1,047.945
27 Feb 2013 AD01 Registered office address changed from 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom on 27 February 2013
26 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
25 Feb 2013 AP04 Appointment of Ohs Secretaries Limited as a secretary
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 4 February 2013
  • GBP 931.507
07 Feb 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2013 SH02 Sub-division of shares on 12 October 2012
07 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 908.219