Advanced company searchLink opens in new window

APPS FOR GOOD

Company number 06560779

Filter by category


Confirmation statement filters

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)
17 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 17 July 2018
27 Apr 2018 AA Accounts for a small company made up to 31 August 2017
17 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
29 Aug 2017 AD01 Registered office address changed from 5 Bath Street London EC1V 9LB to Whitebearyard 144a Clerkenwell Road London EC1R 5DF on 29 August 2017
11 May 2017 AA Full accounts made up to 31 August 2016
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
01 Dec 2016 CERTNM Company name changed cdi apps for good\certificate issued on 01/12/16
01 Dec 2016 MISC NE01 form
19 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-21
19 Oct 2016 CONNOT Change of name notice
05 Oct 2016 AP03 Appointment of Mrs Verity Leah Williams as a secretary on 21 September 2016
04 Oct 2016 CH03 Secretary's details changed for Miss Vidula Patiar on 21 September 2016
18 Aug 2016 TM02 Termination of appointment of Ruth Charlotte Pennington as a secretary on 26 May 2016
13 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2016 TM01 Termination of appointment of Charles Richard Leadbeater as a director on 20 June 2016
01 Jul 2016 AP03 Appointment of Miss Vidula Patiar as a secretary on 26 May 2016
30 Jun 2016 TM01 Termination of appointment of Arjuna Gihan Fernando as a director on 20 June 2016
30 Jun 2016 TM01 Termination of appointment of Mohima Ahmed as a director on 20 June 2016
30 Jun 2016 TM01 Termination of appointment of Rodrigo Baggio Barreto as a director on 20 June 2016
30 Jun 2016 TM01 Termination of appointment of Rebecca Jane Moody as a director on 20 June 2016
15 Jun 2016 ANNOTATION Rectified this document was removed from the public register on 16/08/2016 as it was invalid or ineffective
12 Apr 2016 AR01 Annual return made up to 9 April 2016 no member list
12 Apr 2016 CH01 Director's details changed for Ms Valerie Maria Hannon on 12 April 2016
12 Apr 2016 TM02 Termination of appointment of Emma Jayne Caleya Chetty as a secretary on 28 August 2015
05 Feb 2016 AA Full accounts made up to 31 August 2015