APPLETON IP LIMITED

Justin House Justin House, Bromley, BR1 1JN, Kent, England
StatusACTIVE
Company No.06697055
CategoryPrivate Limited Company
Incorporated15 Sep 2008
Age15 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

APPLETON IP LIMITED is an active private limited company with number 06697055. It was incorporated 15 years, 8 months, 16 days ago, on 15 September 2008. The company address is Justin House Justin House, Bromley, BR1 1JN, Kent, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Mr Harjinder Singh Dusanj

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Address

Type: AD01

New address: Justin House 6 West Street Bromley Kent BR1 1JN

Change date: 2021-01-01

Old address: Robert Cain Brewery Stanhope Street Liverpool Merseyside L8 5XJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-01

Officer name: Mrs Balginder Kaur Dusanj

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-19

Psc name: Nirmal Kaur Dusanj

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajmail Singh Dusanj

Termination date: 2017-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-19

Officer name: Ajmail Singh Dusanj

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-30

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Sudarghara Singh Dusanj

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Ajmail Singh Dusanj

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: Judge & Priestley Llp Justin House 6 West Street Bromley Kent BR1 1JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 24 Sep 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-09-24

Officer name: Mr Ajmail Singh Dusanj

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2010

Action Date: 24 Sep 2008

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ajmail Singh Dusanj

Change date: 2008-09-24

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sudarghara dusanj / 24/09/2008

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from 27 high warren close appleton warrington WA4 5SB united kingdom

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 15 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWSER LIMITED

5 POOLE ROAD,BOURNEMOUTH,BH2 5QL

Number:11112102
Status:ACTIVE
Category:Private Limited Company

FOOTEE LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:11639972
Status:ACTIVE
Category:Private Limited Company

L S WILLIAMS SERVICES LIMITED

6 GWLADYS STREET,MERTHYR TYDFIL,CF48 2AU

Number:11724946
Status:ACTIVE
Category:Private Limited Company

SHARE COMMUNICATIONS LIMITED

FALLOWFIELD HOUSE,CRANLEIGH,GU6 7DW

Number:11637893
Status:ACTIVE
Category:Private Limited Company

TABAGO IMPEX LP

CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL

Number:SL029354
Status:ACTIVE
Category:Limited Partnership

TNT PROMOTIONS LTD

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:07618576
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