- Company Overview for APPYPC LTD (09183345)
- Filing history for APPYPC LTD (09183345)
- People for APPYPC LTD (09183345)
- More for APPYPC LTD (09183345)
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) |
---|---|---|---|
28 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
17 Mar 2021 | CH01 | Director's details changed for Mr Albert Appiah on 17 March 2021 | |
17 Mar 2021 | CH03 | Secretary's details changed for Mr Albert Appiah on 17 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Albert Appiah as a person with significant control on 17 March 2021 | |
10 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
05 Jun 2019 | PSC01 | Notification of Albert Appiah as a person with significant control on 2 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 24a Windsor Road London W5 5PD England to 45 st. Albans Avenue London E6 6HH on 5 June 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
18 Mar 2019 | AD01 | Registered office address changed from 45 st. Albans Avenue London E6 6HH England to 24a Windsor Road London W5 5PD on 18 March 2019 | |
26 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
11 Feb 2018 | AD01 | Registered office address changed from 59 Aldworth Road London E15 4DN England to 45 st. Albans Avenue London E6 6HH on 11 February 2018 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
22 Jul 2017 | PSC07 | Cessation of Daniel Albert Kawaku Appiah as a person with significant control on 22 July 2017 | |
22 Jul 2017 | AP01 | Appointment of Mr Albert Appiah as a director on 22 July 2017 | |
22 Jul 2017 | TM01 | Termination of appointment of Daniel Albert Kwaku Appiah as a director on 22 July 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 86B St. Mary's Road London E13 9AD England to 59 Aldworth Road London E15 4DN on 23 March 2017 |