APPLE FINCO (E) LIMITED

3rd Floor, South Building 3rd Floor, South Building, London, EC1A 4HD, England
StatusACTIVE
Company No.11580484
CategoryPrivate Limited Company
Incorporated20 Sep 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

APPLE FINCO (E) LIMITED is an active private limited company with number 11580484. It was incorporated 5 years, 8 months, 26 days ago, on 20 September 2018. The company address is 3rd Floor, South Building 3rd Floor, South Building, London, EC1A 4HD, England.



Company Fillings

Accounts with accounts type full

Date: 11 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: 05 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-02

Officer name: Miss Nicole Brodie

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Edward Binnington

Change date: 2023-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 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: 28 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Capital

Type: SH19

Capital : 103 GBP

Date: 2021-01-07

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/20

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Smith

Termination date: 2020-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Old address: Equitix Management Services 120 Aldersgate Street London EC1A 4JQ England

New address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD

Change date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: Geoffrey Allan Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: Hugh Barnabas Crossley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Binnington

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Vanderneth Leness

Appointment date: 2019-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: Equitix Management Services 120 Aldersgate Street London EC1A 4JQ

Change date: 2019-10-01

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-26

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2018-12-14

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joanthan Charles Smith

Change date: 2018-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115804840001

Charge creation date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Allan Jackson

Appointment date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-18

Officer name: Mr Joanthan Charles Smith

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Apple Holdco (E) Limited

Notification date: 2018-09-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-24

Documents

View document PDF

Incorporation company

Date: 20 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COWANLC LIMITED

210 WEST FARM AVENUE,NEWCASTLE UPON TYNE,NE12 8RY

Number:11099327
Status:ACTIVE
Category:Private Limited Company

HARLEY LEISURE LIMITED

BISHOP HOUSE,BRECON,LD3 7DG

Number:04168699
Status:ACTIVE
Category:Private Limited Company

KINGSFIELD ENTERPRISES LIMITED

276 SEACLIFF ROAD,,BT20 5HS

Number:NI069023
Status:ACTIVE
Category:Private Limited Company

MCDONNELL FINANCE LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10065377
Status:ACTIVE
Category:Private Limited Company
Number:FC004556
Status:ACTIVE
Category:Other company type

SUNNAH HEALTH CARE LIMITED

PETRE HOUSE,SHEFFIELD,S4 8LJ

Number:08517697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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