APPELLA CONSULTING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

18/02/2218 February 2022 Director's details changed for Mr Gul Naveed Akhtar Khan on 2022-02-07

View Document

15/02/2215 February 2022 Director's details changed for Mr Gul Naveed Akhtar Khan on 2022-02-15

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET EN5 5SU ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 CESSATION OF NICK ST GEORGE AS A PSC

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUL AKHTAR KHAN

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ST GEORGE

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEED GUL / 21/10/2019

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED MR NAVEED GUL

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/08/1928 August 2019 CESSATION OF JULIAN ST GEORGE AS A PSC

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY JULIAN ST GEORGE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR NICHOLAS ST GEORGE

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK ST GEORGE

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN ST GEORGE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ST GEORGE / 31/08/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/03/177 March 2017 DISS40 (DISS40(SOAD))

View Document

04/03/174 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM TRIBEC HOUSE 58 EDWARD ROAD NEW BARNET HERTS EN4 8AZ

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

07/06/167 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

06/06/166 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM CHECKNET HOUSE 153 EAST BARNET ROAD NEW BARNET HERTS EN4 8QZ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/05/1414 May 2014 DISS40 (DISS40(SOAD))

View Document

13/05/1413 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 FIRST GAZETTE

View Document

25/06/1325 June 2013 DISS40 (DISS40(SOAD))

View Document

22/06/1322 June 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 117 TILEHOUSE WAY DENHAM BUCKS UB9 5JB UNITED KINGDOM

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/02/1210 February 2012 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