|
|
02 Mar 2026
|
02 Mar 2026
Confirmation statement made on 28 February 2026 with updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 28 February 2025 with updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Director's details changed for Mr Andriy Komar on 29 April 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 28 February 2022 with updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Director's details changed for Appleton Directors Limited on 24 September 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Secretary's details changed for Appleton Secretaries Limited on 24 September 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Change of details for Andriy Komar as a person with significant control on 24 September 2021
|
|
|
24 Sep 2021
|
24 Sep 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
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Director's details changed for Appleton Directors Limited on 22 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Secretary's details changed for Appleton Secretaries Limited on 22 August 2018
|
|
|
02 Jul 2018
|
02 Jul 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
|
|
|
13 Jun 2018
|
13 Jun 2018
Change of details for Andriy Komar as a person with significant control on 1 June 2018
|