Advanced company searchLink opens in new window

APPRIVER UK LIMITED

Company number 11614909

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)
12 Oct 2023 AA Full accounts made up to 31 December 2022
21 Sep 2023 PSC07 Cessation of Open Text Corporation as a person with significant control on 15 September 2023
21 Sep 2023 PSC02 Notification of Open Text Uk Limited as a person with significant control on 15 September 2023
15 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
06 Apr 2023 CH01 Director's details changed for Michael Fernando Acedo on 16 August 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
07 Jul 2022 AP01 Appointment of Michael Acedo as a director on 1 July 2022
06 Jul 2022 TM01 Termination of appointment of Gordon Allan Davies as a director on 1 July 2022
06 Apr 2022 AP01 Appointment of Mark Kenneth Wilkinson as a director on 1 April 2022
04 Apr 2022 AD01 Registered office address changed from 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 4 April 2022
06 Jan 2022 PSC02 Notification of Open Text Corporation as a person with significant control on 23 December 2021
06 Jan 2022 PSC07 Cessation of Zix Corporation as a person with significant control on 23 December 2021
29 Dec 2021 AP01 Appointment of Mr Gordon Allan Davies as a director on 23 December 2021
29 Dec 2021 AP01 Appointment of Mrs Madhu Ranganathan as a director on 23 December 2021
29 Dec 2021 TM01 Termination of appointment of Noah F. Webster as a director on 23 December 2021
29 Dec 2021 AP01 Appointment of Mr Christian Waida as a director on 23 December 2021
29 Dec 2021 TM01 Termination of appointment of David James Wagner as a director on 23 December 2021
29 Dec 2021 TM01 Termination of appointment of David Eugene Rockvam as a director on 23 December 2021
24 Nov 2021 AA Full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
20 Jul 2021 CH01 Director's details changed for Mr Noah F. Webster on 23 September 2020
20 Jul 2021 CH01 Director's details changed for Mr David Eugene Rockvam on 23 September 2020