APPSTRACTOR CORPORATION (UK) LTD



Company Documents

DateDescription
19/11/2319 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Registered office address changed from 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to C/O 1G Accountants Churchill House 137-139 Brent Street London NW4 4DJ on 2023-09-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
29/05/2329 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

10/05/2310 May 2023 Cessation of Paul Adam Rosenthal as a person with significant control on 2022-12-31

View Document

22/02/2322 February 2023 Notification of Claudiu Ioan Ciungan as a person with significant control on 2023-01-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
18/05/2218 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

02/12/212 December 2021 Appointment of Mr Claudiu Ioan Ciungan as a director on 2021-12-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM ROSENTAL / 20/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM ROSENTAL / 01/05/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document



02/06/162 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM CARDINAL POINT (C/O CAPLAN ASSOCIATES) PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE

View Document

02/06/152 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM ROSENTAL / 01/05/2015

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED TRUSTED WEB SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/15

View Document

24/02/1524 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAPLAN

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR. PHILIP MICHAEL CAPLAN

View Document

25/09/1425 September 2014 SUB-DIVISION 22/07/14

View Document

16/09/1416 September 2014 22/07/14 STATEMENT OF CAPITAL GBP 900

View Document

29/08/1429 August 2014 ADOPT ARTICLES 22/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD ENGLAND

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD ROSENTHAL

View Document

13/07/1113 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED PAUL ADAM ROSENTAL

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company