Advanced company searchLink opens in new window

APPRISS RETAIL (UK) HOLDINGS, LTD.

Company number 10005328

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)
22 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 14 February 2023
12 Apr 2024 CS01 Confirmation statement made on 14 February 2024 with updates
29 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
01 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2023
01 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2022
01 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2018
29 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2019
29 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2020
29 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2021
29 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2022
29 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2023
29 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2023
19 Nov 2023 AP01 Appointment of Ms Kellie Renee Beckman as a director on 27 October 2023
19 Nov 2023 TM01 Termination of appointment of Darren Thornton Moore as a director on 27 October 2023
30 Aug 2023 CERTNM Company name changed tre sr holdings LIMITED\certificate issued on 30/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-28
28 Jun 2023 AP03 Appointment of Ms Kellie Beckman as a secretary on 20 June 2023
28 Jun 2023 AP01 Appointment of Mr Michael Osborne as a director on 22 June 2023
28 Jun 2023 AP01 Appointment of Ms Heather Magaro as a director on 22 June 2023
28 Jun 2023 TM01 Termination of appointment of Todd Laddusaw as a director on 21 April 2023
28 Jun 2023 TM02 Termination of appointment of Todd Laddusaw as a secretary on 21 April 2023
06 Apr 2023 TM01 Termination of appointment of Krishnan Sastry as a director on 28 March 2023
08 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
15 Feb 2023 CS01 14/02/23 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/11/2023, 01/12/2023 and 22/04/2024.
30 Jan 2023 AD01 Registered office address changed from 120 Leman Street London E1 8EU to 8 Devonshire Square London EC2M 4PL on 30 January 2023
05 Jan 2023 TM01 Termination of appointment of Steven Prebble as a director on 1 January 2023