APPSTRACTOR CORPORATION (UK) LTD
Company Documents
Date | Description |
---|---|
19/11/2319 November 2023 | Total exemption full accounts made up to 2023-05-31 |
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 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023Analyse these accounts |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-11 with updates |
10/05/2310 May 2023 | Cessation of Paul Adam Rosenthal as a person with significant control on 2022-12-31 |
22/02/2322 February 2023 | Notification of Claudiu Ioan Ciungan as a person with significant control on 2023-01-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-11 with updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
13/12/2113 December 2021 | Memorandum and Articles of Association |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
02/12/212 December 2021 | Appointment of Mr Claudiu Ioan Ciungan as a director on 2021-12-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM ROSENTAL / 20/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018Analyse these accounts |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM ROSENTAL / 01/05/2018 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
02/06/162 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse 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 |
02/06/152 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM ROSENTAL / 01/05/2015 |
24/02/1524 February 2015 | COMPANY NAME CHANGED TRUSTED WEB SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/15 |
24/02/1524 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CAPLAN |
23/02/1523 February 2015 | DIRECTOR APPOINTED MR. PHILIP MICHAEL CAPLAN |
25/09/1425 September 2014 | SUB-DIVISION 22/07/14 |
16/09/1416 September 2014 | 22/07/14 STATEMENT OF CAPITAL GBP 900 |
29/08/1429 August 2014 | ADOPT ARTICLES 22/07/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
22/05/1422 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013Analyse these accounts |
20/05/1320 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD ENGLAND |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR HAROLD ROSENTHAL |
13/07/1113 July 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/08/1012 August 2010 | DIRECTOR APPOINTED PAUL ADAM ROSENTAL |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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