APP HOLDCO LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

05/09/235 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Appointment of Mr Daniel George Millard as a director on 2023-07-25

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

26/07/2126 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

10/09/1910 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

02/07/192 July 2019 28/02/19 STATEMENT OF CAPITAL GBP 210000

View Document

02/07/192 July 2019 ADOPT ARTICLES 29/04/2019

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR ANDREW PATRICK HUNTER

View Document

19/09/1819 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

29/01/1829 January 2018 AUDITOR'S RESIGNATION

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELIZABETH PHILIPPS

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MARIE ALLEN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

18/11/1618 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ADOPT ARTICLES 22/06/2015

View Document

09/03/169 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

04/10/154 October 2015 COMPANY NAME CHANGED AGHOCO 1179 LIMITED CERTIFICATE ISSUED ON 04/10/15

View Document

03/08/153 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 1527500.00

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED DAWN ELIZABETH PHILIPPS

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR TOBY CARL CHRISTIAN PHILIPPS

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR BRUCE JAMES JOHN PHILIPPS

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/08/144 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1324 June 2013 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