APP TECH TRADING LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-27 with updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ England to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 2023-09-28 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | DIRECTOR APPOINTED MS NANTIA GIANNAKOU |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, DIRECTOR EVANGELOS PISTIOLIS |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/08/1716 August 2017 | CHANGE CORPORATE AS SECRETARY |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVANGELOS PISTIOLIS |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR EVANGELOS PISTIOLIS |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVANGELOS PISTIOLIS |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
26/06/1726 June 2017 | CESSATION OF GEORGIOS DRAGOUMANOS AS A PSC |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, DIRECTOR GEORGIOS DRAGOUMANOS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS DRAGOUMANOS / 13/03/2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
25/06/1525 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER |
18/06/1518 June 2015 | DIRECTOR APPOINTED GEORGIOS DRAGOUMANOS |
02/06/152 June 2015 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
12/03/1512 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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