APPLAUSESTORE MERCHANDISE LIMITED

Company Documents

DateDescription
29/01/2429 January 2024 Statement of affairs

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

07/10/237 October 2023 Registered office address changed from Suite a, 4-6 Canfield Place London NW6 3BT England to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 2023-10-07

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

15/09/2215 September 2022 Notification of Applausestore Holdings Limited as a person with significant control on 2021-08-31

View Document

15/09/2215 September 2022 Cessation of Mathew Firsht as a person with significant control on 2021-08-31

View Document

15/09/2215 September 2022 Cessation of Applausestore Holdings Limited as a person with significant control on 2021-09-14

View Document

15/09/2215 September 2022 Notification of Applausestore Holdings Limited as a person with significant control on 2021-09-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/06/1915 June 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM C/O APPLAUSE STORE PRODUCTIONS ELSTREE FILM & TV STUDIOS, UNIT 9 SHENLEY ROAD BOREHAMWOOD HERTS WD6 1JG UNITED KINGDOM

View Document

05/06/195 June 2019 COMPANY NAME CHANGED APPLAUSESTORES MERCHANDISE LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW FIRSHT / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FIRSHT / 23/05/2019

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