Advanced company searchLink opens in new window

APPYPC LTD

Company number 09183345

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)
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