APPLAUD TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR PAUL ANTHONY JACOBS

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN JACOBS

View Document

08/05/148 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM
102 HIGH STREET
OLNEY
BUCKINGHAMSHIRE
MK46 4BE
ENGLAND

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JACOBS / 10/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JACOBS / 04/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JACOBS / 04/06/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
GATE COTTAGE HORSENDEN
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 9NF
UNITED KINGDOM

View Document

23/04/1323 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
UNIT 7A ROBERT HOUSE
19 STATION ROAD
CHINNOR
OXFORDSHIRE
OX39 4PU
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM GATE COTTAGE HORSENDEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9NF

View Document

16/04/1216 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 COMPANY NAME CHANGED ASJ CONSULTING LIMITED CERTIFICATE ISSUED ON 09/11/11

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR DAVID CHRISTOPHER JONES

View Document

06/05/116 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARRY JACOBS / 01/04/2011

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MS SUSAN JACOBS

View Document

21/04/1121 April 2011 APPOINT PERSON AS DIRECTOR

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW JACOBS

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN JACOBS

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JACOBS / 15/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH JACOBS / 15/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JACOBS / 15/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH JACOBS / 15/03/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: G OFFICE CHANGED 12/11/07 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB

View Document

15/03/0715 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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