APATCHY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Registered office address changed from Unit 3 Hatfield Regis Grange Estate Hatfield Broad Oak Bishop's Stortford Herts CM22 7JZ England to 40a Springwood Drive Braintree Essex CM7 2YN on 2025-07-11

View Document

08/04/258 April 2025 Withdrawal of a person with significant control statement on 2025-04-08

View Document

08/04/258 April 2025 Notification of Apatchy Holdings Limited as a person with significant control on 2025-04-01

View Document

18/03/2518 March 2025 Current accounting period shortened from 2025-04-05 to 2025-03-31

View Document

10/03/2510 March 2025 Register inspection address has been changed from Langham Hall Langham Colchester Essex CO4 5PS United Kingdom to Pharisee House Pharisee Green Dunmow Essex CM6 1JN

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

24/02/2524 February 2025 Appointment of Mr Duncan Alexander Stacey as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mr Julian Alexander Tolhurst as a director on 2025-02-24

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

12/02/2412 February 2024 Director's details changed for Georgina Rachel Stacey on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Samantha Ann Tolhurst on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Samantha Ann Tolhurst on 2024-02-12

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Registered office address changed from Unit 1B Hatfield Regis Grange Farm Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JZ England to Unit 3 Hatfield Regis Grange Estate Hatfield Broad Oak Bishop's Stortford Herts CM22 7JZ on 2022-01-26

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

12/11/2012 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA STACEY / 23/10/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA RACHEL STACEY / 23/10/2020

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM WATERLOO FARM MATCHING LANE WHITE RODING DUNMOW ESSEX CM6 1RP

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ANN TOLHURST / 23/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 SECRETARY APPOINTED MRS GEORGINA STACEY

View Document

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/03/1428 March 2014 SAIL ADDRESS CREATED

View Document

25/03/1425 March 2014 CURREXT FROM 28/02/2015 TO 05/04/2015

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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