APPTIO EUROPE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2022-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-20 update statutory_documents DIRECTOR APPOINTED MR DONAVON HALL
2020-03-20 update statutory_documents SECRETARY APPOINTED MR BRIAN PEASE
2020-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORROW
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-02-12 update statutory_documents CESSATION OF APPTIO, INC. AS A PSC
2020-02-12 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/01/2019
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-17 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2019-01-09 update statutory_documents 08/01/19 STATEMENT OF CAPITAL GBP 100
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPTIO, INC.
2018-04-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018
2018-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAIRNE MORROW / 02/03/2018
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-02-07 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-02-07 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-01-27 update statutory_documents 22/01/16 FULL LIST
2015-11-07 update account_category SMALL => FULL
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05 update statutory_documents DIRECTOR APPOINTED JOHN CAIRNE MORROW
2015-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SACHIN GUPTA
2015-04-23 update statutory_documents AUDITOR'S RESIGNATION
2015-04-23 update statutory_documents SECTION 519
2015-02-07 delete address 1ST FLOOR WEST DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE UNITED KINGDOM RG1 3EU
2015-02-07 insert address 1ST FLOOR WEST DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-02-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-01-26 update statutory_documents 22/01/15 FULL LIST
2015-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RADIUS (EUROPE) LIMITED
2014-12-07 delete address 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL UNITED KINGDOM BS1 2NT
2014-12-07 insert address 1ST FLOOR WEST DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE UNITED KINGDOM RG1 3EU
2014-12-07 update registered_address
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT UNITED KINGDOM
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-07 delete address 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG
2014-08-07 insert address 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL UNITED KINGDOM BS1 2NT
2014-08-07 update registered_address
2014-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG
2014-07-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGH STREET PARTNERS EUROPE LIMITED / 21/05/2014
2014-03-07 delete address 5TH FLOOR 34 DOVER STREET LONDON UNITED KINGDOM W1S 4NG
2014-03-07 insert address 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-03-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-02-13 update statutory_documents 22/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-05 update statutory_documents 22/01/13 FULL LIST
2013-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KURT SHINTAFFER / 30/01/2013
2013-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SACHIN GUPTA / 30/01/2013
2012-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-14 update statutory_documents 22/01/12 FULL LIST
2011-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-21 update statutory_documents 22/01/11 FULL LIST
2011-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KURT SHINTAFFER / 22/01/2011
2011-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SACHIN GUPTA / 22/01/2011
2011-02-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGH STREET PARTNERS EUROPE LTD / 22/01/2011
2010-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM HIGH STREET PARTNERS 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM
2010-06-10 update statutory_documents CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-01-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION