APPEODER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

19/06/2419 June 2024 Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 16 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/11/221 November 2022 Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2022-11-01

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 2021-12-16

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-04-05

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

17/06/2017 June 2020 PREVSHO FROM 31/07/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/10/1925 October 2019 CESSATION OF HOLLY AVIS AS A PSC

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LUISA GALICIA

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY AVIS

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS MARIA LUISA GALICIA

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 116 JOHN NEWTON COURT BEXLEYHEATH DA16 2AG UNITED KINGDOM

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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