This company is commonly known as Apption Labs Limited. The company was founded 8 years ago and was given the registration number 09893626. The firm's registered office is in LEICESTER. You can find them at 66 Commercial Square, , Leicester, . This company's SIC code is 26400 - Manufacture of consumer electronics.
Name | : | APPTION LABS LIMITED |
---|---|---|
Company Number | : | 09893626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Commercial Square, Leicester, England, LE2 7SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Commercial Square, Leicester, England, LE2 7SR | Secretary | 01 November 2023 | Active |
66, Commercial Square, Leicester, England, LE2 7SR | Director | 01 July 2021 | Active |
66, Commercial Square, Leicester, England, LE2 7SR | Director | 03 June 2023 | Active |
66, Commercial Square, Leicester, England, LE2 7SR | Director | 01 November 2023 | Active |
3779, Cahuenga Blvd., Studio City, Ca, United States, | Secretary | 30 November 2015 | Active |
3779, Cahuenga Blvd., Studio City, Ca, United States, | Director | 06 July 2017 | Active |
45a, Sapcote Road, Burbage, Leicestershire, England, LE10 2AS | Director | 30 November 2015 | Active |
45a, Sapcote Road, Burbage, Leicestershire, England, LE10 2AS | Director | 06 July 2017 | Active |
Traeger Pellet Grills Uk Ltd | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Mr Teemu Oskari Nivala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Finnish |
Country of residence | : | England |
Address | : | 66, Commercial Square, Leicester, England, LE2 7SR |
Nature of control | : |
|
Mr Joseph Glenn Cruz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 3779, Cahuenga Blvd., Ca, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-12-27 | Officers | Appoint person secretary company with name date. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type group. | Download |
2021-07-17 | Resolution | Resolution. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Termination secretary company with name termination date. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Capital | Capital allotment shares. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.