APPLICATION READINESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from 157 Queens Road Weybridge KT13 0AD England to 42 Ullswater Road Ullswater Road London SW13 9PN on 2025-06-06 |
09/05/259 May 2025 | Termination of appointment of Christopher Rimmer as a director on 2025-04-25 |
21/03/2521 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/05/2021 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/07/185 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | ALTER ARTICLES 19/02/2018 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RIMMER |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN SPOONER |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GREGORY PAUL LAMBERT / 19/02/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | COMPANY NAME CHANGED QOMPAT LIMITED CERTIFICATE ISSUED ON 05/09/17 |
06/06/176 June 2017 | 05/04/17 STATEMENT OF CAPITAL GBP 0.01 |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR SEAN SPOONER |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 35 NEW BROAD STREET LONDON EC2M 1NH |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/03/164 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/04/159 April 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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