Advanced company searchLink opens in new window

APPAR TREND LTD

Company number 10009548

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
16 Aug 2023 AA Micro company accounts made up to 28 February 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
11 Nov 2022 CH01 Director's details changed for Mr Siva Sankar Sharma on 10 November 2022
11 Nov 2022 PSC04 Change of details for Mr Siva Sankar Sharma as a person with significant control on 10 November 2022
01 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
06 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 29 February 2020
10 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 28 February 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Oct 2018 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA United Kingdom to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 12 October 2018
15 May 2018 AD01 Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP United Kingdom to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 15 May 2018
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 28 February 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
18 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 CH01 Director's details changed for Mr Siva Sankar Sharma on 11 April 2016
25 Feb 2016 CERTNM Company name changed appar trend LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
17 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-17
  • GBP 100