Advanced company searchLink opens in new window

APPYCUBE LIMITED

Company number 07646536

Filter by category

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)
03 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
14 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
07 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
20 Oct 2021 CH01 Director's details changed for Mrs Olivia Bradford on 20 October 2021
20 Oct 2021 AD01 Registered office address changed from Mha Macintyre Hudson 24 -28 Abbey Place Easton Street High Wycombe HP11 1NT England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 20 October 2021
06 Oct 2021 AA Accounts for a dormant company made up to 30 September 2020
08 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
09 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
11 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
30 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
30 May 2019 PSC04 Change of details for Mr Gary Bradford as a person with significant control on 24 May 2019
05 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
07 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
26 Mar 2018 TM01 Termination of appointment of Gary Bradford as a director on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from Mha Macintyre Hudson, 24-28 Abby Place Easton Street High Wycombe HP11 1NT England to Mha Macintyre Hudson 24 -28 Abbey Place Easton Street High Wycombe HP11 1NT on 26 March 2018
26 Mar 2018 AP01 Appointment of Mrs Olivia Bradford as a director on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from C/O Horscroft Turner Byrne & Co 78 the Green Twickenham Middlesex TW2 5AG to Mha Macintyre Hudson, 24-28 Abby Place Easton Street High Wycombe HP11 1NT on 26 March 2018
05 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015