APP BIZZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Change of details for Mr Sheikh Atif Shahzad as a person with significant control on 2021-09-10

View Document

11/10/2111 October 2021 Change of details for Mr Sheikh Atif Shahzad as a person with significant control on 2021-10-10

View Document

11/10/2111 October 2021 Director's details changed for Mr Sheikh Atif Shahzad on 2021-10-10

View Document

11/10/2111 October 2021 Registered office address changed from 31 Claybury Road Woodford Green IG8 8JE England to 613 Chigwell Road Woodford Green IG8 8EP on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/03/198 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEIKH ATIF SHAHZAD / 18/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR SHEIKH ATIF SHAHZAD / 18/01/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 56 WELLWOOD ROAD ILFORD ESSEX IG3 8TZ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEIKH ATIF SHAHZAD / 22/06/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 COMPANY NAME CHANGED 07370798 LTD CERTIFICATE ISSUED ON 08/09/16

View Document

08/09/168 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1622 June 2016 COMPANY RESTORED ON 22/06/2016

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 68A CAULFIELD ROAD LONDON E6 2EN UNITED KINGDOM

View Document

22/06/1622 June 2016 Annual return made up to 9 September 2013 with full list of shareholders

View Document

22/06/1622 June 2016 Annual return made up to 9 September 2012 with full list of shareholders

View Document

22/06/1622 June 2016 Annual return made up to 9 September 2014 with full list of shareholders

View Document

22/06/1622 June 2016 Annual return made up to 9 September 2015 with full list of shareholders

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED IT SUPPORT & SERVICES (UK) CERTIFICATE ISSUED ON 22/06/16

View Document

30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

09/09/109 September 2010 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