APULIAE INVESTMENTS LTD

Ibc Ibc, London, SW1X 7LY, United Kingdom
StatusACTIVE
Company No.09358266
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

APULIAE INVESTMENTS LTD is an active private limited company with number 09358266. It was incorporated 9 years, 6 months, 26 days ago, on 17 December 2014. The company address is Ibc Ibc, London, SW1X 7LY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-14

Old address: Ibc 4-12 Regent Street St. James's London SW1Y 4PE England

New address: Ibc 21 Knightsbridge London SW1X 7LY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 23 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

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: 23 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucia Barberio

Termination date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Lisa Palma Paradiso

Termination date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raffaele Volpe

Termination date: 2020-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucia Barberio

Appointment date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ippolita Stano

Appointment date: 2020-01-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raffaele Volpe

Appointment date: 2019-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stano Ippolita

Termination date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Lisa Palma Paradiso

Appointment date: 2019-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giordano Vincenzo

Cessation date: 2019-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giordano Vincenzo

Termination date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stano Ippolita

Appointment date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-16

Old address: Ibc 88 Wood Street London EC2V 7RS England

New address: Ibc 4-12 Regent Street St. James's London SW1Y 4PE

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: C/O Ibc 10th Floor Wood Street London EC2V 7RS

New address: Ibc 88 Wood Street London EC2V 7RS

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 03 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-03

Capital : 897,002 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-10

Old address: 20-22 Wenlock Road London N1 7GU England

New address: C/O Ibc 10th Floor Wood Street London EC2V 7RS

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raggio di luna LTD\certificate issued on 05/01/15

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAP ENGINEERING LIMITED

1 MANOR COURT,FAREHAM,PO15 5TH

Number:07927921
Status:ACTIVE
Category:Private Limited Company

DIPSY DRAGON CYF

5 CADER ROAD,DOLGELLAU,LL40 1RH

Number:10654649
Status:ACTIVE
Category:Private Limited Company

MARK BROWN ROPE ACCESS LIMITED

14 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX

Number:07850845
Status:ACTIVE
Category:Private Limited Company

MOBILE TRADE-INS LIMITED

FLEET HOUSE,LANCASTER,LA1 1EZ

Number:05855008
Status:ACTIVE
Category:Private Limited Company

NUS DONES LIMITED

45 ELLIOT ROAD,LONDON,NW4 3DS

Number:11927379
Status:ACTIVE
Category:Private Limited Company

S. MORRICE & ASSOCIATES LTD.

C/O SHEILA MC CAFFREY,KINAWLEY,BT92 4FR

Number:NF003275
Status:ACTIVE
Category:Other company type

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