Advanced company searchLink opens in new window

APPARO LC LTD

Company number 08197363

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)
15 Feb 2024 AA Micro company accounts made up to 31 December 2023
31 Jan 2024 CH01 Director's details changed for Mr Christopher Bullerwell on 20 January 2024
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 AA Micro company accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
07 Sep 2023 AD01 Registered office address changed from Rose Cottage East Heddon on the Wall Newcastle upon Tyne NE15 0HE to 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 7 September 2023
01 Nov 2022 AA Micro company accounts made up to 31 December 2021
04 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
30 Oct 2016 AA Micro company accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2015 SH08 Change of share class name or designation
28 Oct 2015 AP01 Appointment of Mr David Bullerwell as a director on 30 September 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014