APPBUILDER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
30/12/2430 December 2024 | Accounts for a small company made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
16/02/2416 February 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
02/03/222 March 2022 | Termination of appointment of Amit Mordechay Birk as a director on 2021-11-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
17/01/2117 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM C/O LEVY COHEN & CO 37 BROADHURST GARDENS LONDON NW6 3QT |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
15/09/1715 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
16/09/1616 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
21/03/1621 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
08/10/158 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
19/03/1519 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
02/07/142 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
09/09/139 September 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
05/06/135 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
06/09/126 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
12/07/1212 July 2012 | DIRECTOR APPOINTED MR GUY SHIMON BERNSTEIN |
12/07/1212 July 2012 | DIRECTOR APPOINTED MR ASAF BERENSTIN BERENSTIN |
12/07/1212 July 2012 | DIRECTOR APPOINTED MR AMIT MORDECHAI BIRK |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM LUMINOUS HOUSE 300 SOUTH ROW CENTRAL MILTON KEYNES MK9 2FR UNITED KINGDOM |
17/01/1217 January 2012 | CURREXT FROM 30/09/2012 TO 31/12/2012 |
04/01/124 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ARIE KILMAN |
04/01/124 January 2012 | APPOINTMENT TERMINATED, DIRECTOR NIR PELES |
06/09/116 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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