APPLEMEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

27/02/2527 February 2025 Micro company accounts made up to 2023-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Micro company accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Micro company accounts made up to 2019-12-31

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TULLY

View Document

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

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM MULBERRY HOUSE 18A ASHFIELD LANE CHISLEHURST KENT BR7 6LQ

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 2

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS DEBORAH ANNE TULLY

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 ADOPT ARTICLES 16/02/2018

View Document

26/03/1826 March 2018 ADOPT ARTICLES 22/02/2018

View Document

13/02/1813 February 2018 CESSATION OF MICHAEL BULLMAN AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BULLMAN

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TULLY

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BULLMAN

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT BULLMAN

View Document

10/01/1810 January 2018 CESSATION OF DEBORAH ANNE TULLY AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE TULLY / 08/10/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE TULLY / 18/12/2013

View Document

16/01/1416 January 2014 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 4 December 2011 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1114 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TULLY / 07/06/2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIDDLE

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED DEBORAH TULLY

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR RICHARD JAMES BIDDLE

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM, MIDSTALL RANDOLPHS FARM, HURSTPIERPOINT, WEST SUSSEX, BN6 9EL, ENGLAND

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACHAN

View Document

04/12/094 December 2009 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