APPIAN FASTENERS LIMITED

38-43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom
StatusACTIVE
Company No.06246685
CategoryPrivate Limited Company
Incorporated14 May 2007
Age17 years
JurisdictionEngland Wales

SUMMARY

APPIAN FASTENERS LIMITED is an active private limited company with number 06246685. It was incorporated 17 years ago, on 14 May 2007. The company address is 38-43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

New address: 38-43 Lincoln's Inn Fields London WC2A 3PE

Change date: 2023-05-11

Old address: Tricor Suite 50 Mark Lane London London EC3R 7QR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-07

Capital : 100,093.75 GBP

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/19

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2015

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-19

Officer name: Mr Desmond Broderick

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mcgrath

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-03

Old address: Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: 40 the Cutts Derriaghy Dunmurray Beltast BT17 9HS

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padraic O'connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Nevin

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-14

Officer name: Paul Laurence Curran

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-14

Officer name: Padraic Joseph O'connor

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 01/10/08\gbp si 100000@1=100000\gbp si [email protected]=93.75\gbp ic 100/100193.75\

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed padraic o'connor

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed pat mcgrath

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/08

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary carla shortt logged form

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 01/09/2008 from gundrymor trading estate three cross road west moors wimborne dorset BH21 6QW

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed minster fuels LIMITED\certificate issued on 20/08/08

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from esso west london terminal bedfont road stanwekk staines TW19 7LZ

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed paul curran

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed patrick nevin

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james-paul galligan

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newmyer dawn LIMITED\certificate issued on 02/07/08

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS ANTHONY ESTATES LIMITED

16 KHARTOUM ROAD,ILFORD,IG1 2NP

Number:05839146
Status:ACTIVE
Category:Private Limited Company

DSL.ECO LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:07023005
Status:ACTIVE
Category:Private Limited Company

HARNHAM CONSULTING LIMITED

THE MALTINGS,LINCOLN,LN5 7AY

Number:09179263
Status:ACTIVE
Category:Private Limited Company

KL TECHNOLOGY LIMITED

16 MILLFIELD ROAD,NEWCASTLE UPON TYNE,NE16 4QA

Number:10640203
Status:ACTIVE
Category:Private Limited Company

MKUK LTD

UNIT C, COUNTRY HOUSE ESTATE LONDON ROAD,EXETER,EX5 2NL

Number:07674864
Status:ACTIVE
Category:Private Limited Company

RINGRIKE KULDE & KLIMA LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10997012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source