Sumy Region
Ukraine
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Registered Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
600k at $1 | Andriy Komar 98.36% Ordinary |
---|---|
10k at £1 | Andriy Komar 1.64% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £383,833 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
30 March 2023 | Total exemption full accounts made up to 28 February 2023 (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with updates (3 pages) |
11 October 2021 | Change of details for Andriy Komar as a person with significant control on 24 September 2021 (2 pages) |
11 October 2021 | Secretary's details changed for Appleton Secretaries Limited on 24 September 2021 (1 page) |
11 October 2021 | Director's details changed for Appleton Directors Limited on 24 September 2021 (1 page) |
24 September 2021 | Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021 (1 page) |
2 July 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 August 2018 | Director's details changed for Appleton Directors Limited on 22 August 2018 (1 page) |
22 August 2018 | Secretary's details changed for Appleton Secretaries Limited on 22 August 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
2 July 2018 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 2 July 2018 (1 page) |
13 June 2018 | Change of details for Andriy Komar as a person with significant control on 1 June 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (3 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
11 December 2017 | Solvency Statement dated 17/11/17 (1 page) |
11 December 2017 | Statement by Directors (1 page) |
11 December 2017 | Statement of capital on 11 December 2017
|
11 December 2017 | Solvency Statement dated 17/11/17 (1 page) |
11 December 2017 | Statement of capital on 11 December 2017
|
11 December 2017 | Resolutions
|
11 December 2017 | Statement by Directors (1 page) |
3 July 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
3 July 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR (1 page) |
29 February 2016 | Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR (1 page) |
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Appleton Directors Limited on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Secretary's details changed for Appleton Secretaries Limited on 28 February 2014 (1 page) |
28 February 2014 | Secretary's details changed for Appleton Secretaries Limited on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Appleton Directors Limited on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
15 January 2014 | Director's details changed for Appleton Driectors Limited on 15 January 2014 (1 page) |
15 January 2014 | Director's details changed for Appleton Driectors Limited on 15 January 2014 (1 page) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders (6 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders (6 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 28 February 2011 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 September 2010 | Director's details changed for Appleton Driectors Limited on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Appleton Secretaries Limited on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Appleton Driectors Limited on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Appleton Secretaries Limited on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Appleton Driectors Limited on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Appleton Secretaries Limited on 1 September 2010 (2 pages) |
10 August 2010 | Director's details changed (2 pages) |
10 August 2010 | Director's details changed (2 pages) |
1 March 2010 | Director's details changed for Mr Andriy Komar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Appleton Driectors Limited on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Andriy Komar on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Appleton Secretaries Limited on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Andriy Komar on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Appleton Secretaries Limited on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Secretary's details changed for Appleton Secretaries Limited on 1 March 2010 (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Appleton Driectors Limited on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Appleton Driectors Limited on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2008 | Director appointed mr andriy komar (1 page) |
10 March 2008 | Director appointed mr andriy komar (1 page) |
29 February 2008 | Incorporation (14 pages) |
29 February 2008 | Incorporation (14 pages) |