APPENLYNN LIMITED - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-09-20 View Report
Accounts. Accounts type dormant. 2023-01-17 View Report
Officers. Officer name: Dario Felicioni. Termination date: 2022-10-28. 2022-10-28 View Report
Confirmation statement. Statement with updates. 2022-10-21 View Report
Officers. Appointment date: 2022-10-20. Officer name: Dr Peter John Rooney. 2022-10-20 View Report
Accounts. Accounts type dormant. 2022-01-21 View Report
Confirmation statement. Statement with updates. 2021-10-27 View Report
Officers. Termination date: 2021-06-30. Officer name: Angelo Dellaquila. 2021-07-01 View Report
Officers. Termination date: 2021-06-30. Officer name: Angelo Dellaquila. 2021-07-01 View Report
Officers. Appointment date: 2021-06-28. Officer name: Engel Jacobs Limited. 2021-06-28 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-09-27 View Report
Accounts. Accounts type dormant. 2019-11-24 View Report
Confirmation statement. Statement with updates. 2019-09-20 View Report
Officers. Termination date: 2019-08-14. Officer name: Jean Davy Sliwka. 2019-09-10 View Report
Accounts. Accounts type dormant. 2018-11-26 View Report
Address. Change date: 2018-10-30. New address: C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS. Old address: C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-09-21 View Report
Accounts. Accounts type dormant. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Accounts. Accounts type dormant. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Address. New address: C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Old address: 11 Eastheath Avenue Wokingham Berkshire RG41 2PP. Change date: 2015-10-01. 2015-10-01 View Report
Accounts. Accounts type total exemption small. 2015-08-25 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Accounts. Accounts type total exemption small. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-09-21 View Report
Accounts. Accounts type total exemption small. 2012-08-29 View Report
Officers. Officer name: Dario Felicioni. 2012-03-06 View Report
Officers. Officer name: Jean Davy Sliwka. 2012-03-06 View Report
Officers. Officer name: Thomas Newell. 2012-02-15 View Report
Officers. Officer name: Gabrielle Greenbury. 2012-02-15 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Accounts. Accounts type total exemption small. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Officers. Officer name: Dott. Angelo Dellaquila. Change date: 2010-09-01. 2011-02-04 View Report
Officers. Change date: 2010-09-01. Officer name: Thomas B Newell. 2011-02-04 View Report
Officers. Change date: 2010-09-01. Officer name: Michael David Rose. 2011-02-03 View Report
Officers. Change date: 2010-09-01. Officer name: Mrs Gabrielle Mary Greenbury. 2011-02-03 View Report
Address. Old address: 27 Eldon Square Reading Berkshire RG1 4DP. Change date: 2011-01-07. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-08-04 View Report
Annual return. With made up date full list shareholders. 2009-10-09 View Report
Accounts. Accounts type total exemption small. 2009-09-20 View Report
Annual return. Legacy. 2008-10-06 View Report
Accounts. Accounts type total exemption small. 2008-07-03 View Report
Annual return. Legacy. 2007-11-08 View Report