Total Documents | 80 |
---|
Total Pages | 434 |
---|
4 January 2024 | Confirmation statement made on 23 December 2023 with no updates |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 |
30 December 2022 | Confirmation statement made on 23 December 2022 with no updates |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 |
16 March 2021 | Confirmation statement made on 23 December 2020 with updates |
11 March 2021 | Registration of charge 067795570001, created on 5 March 2021 |
22 January 2021 | Sub-division of shares on 2 December 2020 |
24 December 2020 | Resolutions
|
24 December 2020 | Memorandum and Articles of Association |
15 May 2020 | Total exemption full accounts made up to 31 December 2019 |
7 February 2020 | Resolutions
|
6 February 2020 | Change of share class name or designation |
3 January 2020 | Confirmation statement made on 23 December 2019 with no updates |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 |
27 December 2018 | Confirmation statement made on 23 December 2018 with no updates |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 |
28 December 2017 | Confirmation statement made on 23 December 2017 with no updates |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
31 December 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 31 December 2013 |
31 December 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 31 December 2013 |
31 December 2013 | Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 31 December 2013 |
31 December 2013 | Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 31 December 2013 |
31 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
4 September 2013 | Total exemption full accounts made up to 31 December 2012 |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 |
18 July 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
9 July 2012 | Secretary's details changed for Duncan Casemore on 9 July 2012 |
9 July 2012 | Secretary's details changed for Duncan Casemore on 9 July 2012 |
9 July 2012 | Secretary's details changed for Duncan Casemore on 9 July 2012 |
9 July 2012 | Director's details changed for Duncan Casemore on 9 July 2012 |
9 July 2012 | Director's details changed for Duncan Casemore on 9 July 2012 |
9 July 2012 | Director's details changed for Duncan Casemore on 9 July 2012 |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 |
21 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders |
21 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders |
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
16 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders |
16 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders |
12 March 2009 | Company name changed appsolute LIMITED\certificate issued on 13/03/09 |
12 March 2009 | Company name changed appsolute LIMITED\certificate issued on 13/03/09 |
27 January 2009 | Ad 23/12/08\gbp si 1@1=1\gbp ic 1/2\ |
27 January 2009 | Ad 23/12/08\gbp si 1@1=1\gbp ic 1/2\ |
20 January 2009 | Director and secretary appointed duncan casemore |
20 January 2009 | Director appointed ivan harding |
20 January 2009 | Registered office changed on 20/01/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP |
20 January 2009 | Director and secretary appointed duncan casemore |
20 January 2009 | Director appointed ivan harding |
20 January 2009 | Registered office changed on 20/01/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP |
24 December 2008 | Appointment terminated director yomtov jacobs |
24 December 2008 | Appointment terminated director yomtov jacobs |
23 December 2008 | Incorporation |
23 December 2008 | Incorporation |