Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
15 Jan 2026 |
CS01 |
Confirmation statement made on 4 December 2025 with no updates
|
|
|
16 Dec 2025 |
AA |
Full accounts made up to 31 March 2025
|
|
|
11 Nov 2025 |
AP01 |
Appointment of Mr Paul Nicholas Hoyle as a director on 4 November 2025
|
|
|
11 Nov 2025 |
TM01 |
Termination of appointment of Sarah Elizabeth May Coleman as a director on 11 November 2025
|
|
|
23 Oct 2025 |
TM01 |
Termination of appointment of William Nelson Bates as a director on 17 October 2025
|
|
|
26 Mar 2025 |
AP01 |
Appointment of Mr Alan Gordon Paton as a director on 20 January 2025
|
|
|
26 Mar 2025 |
TM01 |
Termination of appointment of James Martin Dalziel as a director on 20 January 2025
|
|
|
26 Mar 2025 |
AP01 |
Appointment of Sarah Elizabeth May Coleman as a director on 20 January 2025
|
|
|
26 Mar 2025 |
TM01 |
Termination of appointment of Thomas William Ray as a director on 20 January 2025
|
|
|
09 Dec 2024 |
CS01 |
Confirmation statement made on 4 December 2024 with updates
|
|
|
13 Nov 2024 |
AA |
Full accounts made up to 31 March 2024
|
|
|
28 Sep 2024 |
MA |
Memorandum and Articles of Association
|
|
|
11 Sep 2024 |
CERTNM |
Company name changed appsbroker LIMITED\certificate issued on 11/09/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-09-10
|
|
|
13 Aug 2024 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Company business 24/07/2024
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
29 Jul 2024 |
MR01 |
Registration of charge 057027960001, created on 29 July 2024
|
|
|
01 Mar 2024 |
AP01 |
Appointment of James Martin Dalziel as a director on 16 February 2024
|
|
|
22 Feb 2024 |
AD01 |
Registered office address changed from Appsbroker House the Market Centre 2 the Square, Old Town, Swindon Wiltshire SN1 3EB to 17 Marble Street Manchester M2 3AW on 22 February 2024
|
|
|
22 Feb 2024 |
TM02 |
Termination of appointment of Francis Dominic Ball as a secretary on 16 February 2024
|
|
|
05 Jan 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
05 Jan 2024 |
MA |
Memorandum and Articles of Association
|
|
|
03 Jan 2024 |
CS01 |
Confirmation statement made on 4 December 2023 with updates
|
|
|
28 Dec 2023 |
SH01 |
Statement of capital following an allotment of shares on 31 October 2023
|
|
|
22 Dec 2023 |
SH01 |
Statement of capital following an allotment of shares on 31 October 2023
|
|
|
19 Dec 2023 |
PSC07 |
Cessation of Natasha Jane Conner as a person with significant control on 31 October 2023
|
|
|
19 Dec 2023 |
PSC07 |
Cessation of Michael Tarcisius Conner as a person with significant control on 31 October 2023
|
|