APPROACHABLE COACHING LTD

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-07 with no updates

View Document

28/04/2528 April 2025 Registered office address changed from 166 Whitchurch Road Cardiff CF14 3NA Wales to 135 Park Road Peterborough PE1 2UD on 2025-04-28

View Document

16/10/2416 October 2024 Cessation of Kathleen Roche-Nagi as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Notification of Hussein Nagi as a person with significant control on 2024-10-16

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Change of details for Ms Nora Nagi as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mrs Kathleen Roche-Nagi as a person with significant control on 2023-11-28

View Document

24/11/2324 November 2023 Cessation of Hussein Nagi as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Notification of Nora Nagi as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Notification of Kathleen Roche-Nagi as a person with significant control on 2023-11-24

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Mostafa Nagi as a director on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 CURRSHO FROM 01/04/2021 TO 31/03/2021

View Document

10/03/2110 March 2021 01/04/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM MARSHALL HOUSE, SUITE 21/25 124 MIDDLETON ROAD MORDEN SM4 6RW ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

31/12/1931 December 2019 01/04/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

01/01/191 January 2019 01/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

28/12/1728 December 2017 01/04/17 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 REGISTERED OFFICE CHANGED ON 03/06/2017 FROM KAMP ACCOUNTANTS LIMITED MARSHALL HOUSE, SUITE 13/14 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW ENGLAND

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 1 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR MOSTAFA NAGI

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED DR HUSSEIN NAGI

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN ROCHE-NAGI

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 38 LINTHURST ROAD BROMSGROVE B60 1QH

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 1 April 2015

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts for year ending 01 Apr 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 1 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts for year ending 01 Apr 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORA NAGI / 07/09/2011

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 1 April 2012

View Document

08/06/128 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/04/121 April 2012 Annual accounts for year ending 01 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 1 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 1 April 2010

View Document

04/06/104 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORA NAGI / 21/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ROCHE-NAGI / 21/05/2010

View Document

25/01/1025 January 2010 01/04/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 21 May 2009 with full list of shareholders

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 01/04/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 PREVSHO FROM 31/05/2008 TO 01/04/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 DIR SEC AUD APP ALT SHR 21/05/07

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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