Advanced company searchLink opens in new window

APPNIN GROUP LTD

Company number 10322622

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)
09 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
15 Jun 2023 MA Memorandum and Articles of Association
20 Mar 2023 AD01 Registered office address changed from Technique Tower Business Park C/O D.B. Business Services (Derbyshire) Ltd High Street, Clay Cross Chesterfield S45 9EA England to 23C C/O D.B. Business Services 23C Lower Mantle Close, Bridge Street, Clay Cross Chesterfield Derbyshire S45 9NU on 20 March 2023
24 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from Dunston House C/O D/B. Business Services (Derbyshire), Unit 67 Dunston House, Dunston Road Chesterfieod Derbyshire S41 9QD England to Technique Tower Business Park C/O D.B. Business Services (Derbyshire) Ltd High Street, Clay Cross Chesterfield S45 9EA on 23 March 2022
02 Feb 2022 AA Unaudited abridged accounts made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
06 Nov 2020 AA Unaudited abridged accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-01
02 Oct 2019 AA Unaudited abridged accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
01 Apr 2019 AP01 Appointment of Mr Paul Cater as a director on 1 March 2019
01 Apr 2019 PSC01 Notification of Paul Cater as a person with significant control on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Sean David Carter as a director on 1 March 2019
14 Mar 2019 PSC07 Cessation of Sean David Carter as a person with significant control on 1 March 2019
02 Jan 2019 AA Unaudited abridged accounts made up to 31 August 2018
14 Nov 2018 AD01 Registered office address changed from Unit 49 C/O D.B. Business Services Coney Green Business Centre, Wingfield View Clay Cros Derbyshire S45 9JW England to Dunston House C/O D/B. Business Services (Derbyshire), Unit 67 Dunston House, Dunston Road Chesterfieod Derbyshire S41 9QD on 14 November 2018
26 Oct 2018 AD01 Registered office address changed from Unit 67 Dunston House, Dunston Road Chesterfield S41 9QD United Kingdom to Unit 49 C/O D.B. Business Services Coney Green Business Centre, Wingfield View Clay Cros Derbyshire S45 9JW on 26 October 2018
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
20 Apr 2018 AP01 Appointment of Mr Sean David Carter as a director on 15 April 2018
20 Apr 2018 PSC01 Notification of Sean Carter as a person with significant control on 15 April 2018
20 Apr 2018 PSC07 Cessation of Karen Frances Anderson as a person with significant control on 15 April 2018
20 Apr 2018 TM01 Termination of appointment of Karen Frances Anderson as a director on 15 April 2018