AMICABLE APPS LTD.

Company Documents

DateDescription
19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 NewAudit exemption subsidiary accounts made up to 2024-04-30

View Document

19/06/2519 June 2025 New

View Document

01/08/241 August 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-30

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

07/12/237 December 2023 Appointment of Mr Daniel Marsh as a director on 2023-11-30

View Document

07/12/237 December 2023 Appointment of Ms Ruth Anna Handcock as a director on 2023-11-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANNE WILSON / 26/02/2020

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/03/1927 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA ANNE WILSON / 17/08/2016

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM UNIT 3C, HAMPTON WORKS 117-119 SHEEN LANE LONDON SW14 8AE UNITED KINGDOM

View Document

01/10/151 October 2015 COMPANY NAME CHANGED E-NEGOTIATION APPS LTD. CERTIFICATE ISSUED ON 01/10/15

View Document

30/09/1530 September 2015 COMPANY NAME CHANGED UNCOUPLE LTD CERTIFICATE ISSUED ON 30/09/15

View Document

24/08/1524 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company