APPLICATIONS MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from 108 Hitcham Road Burnham Slough SL1 7DZ England to Cherry Bank Birchwood Road Suckley Worcester WR6 5DT on 2025-04-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALARIC EDWARDS

View Document

05/01/215 January 2021 CESSATION OF ALARIC CHARLES EDWARDS AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM FLAT 6 AVON COURT 15 LYNTON ROAD LONDON W3 9HJ

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 108 HITCHAM ROAD HITCHAM ROAD BURNHAM SLOUGH SL1 7DZ ENGLAND

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALARIC CHARLES EDWARDS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1626 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED CECILIA EDWARDS

View Document

01/09/151 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARLOW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM THE BUNGALOW MOUSE TRAP LANE BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2AU UNITED KINGDOM

View Document

16/07/1416 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 43 WANDLE ROAD WANDSWORTH COMMON LONDON SW17 7DL UNITED KINGDOM

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALARIC CHARLES EDWARDS / 21/03/2011

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALARIC CHARLES EDWARDS / 12/06/2010

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 70 BROUGHTON ROAD FULHAM LONDON SW6 2LB

View Document

02/12/092 December 2009 Annual return made up to 12 June 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALARIC EDWARDS / 08/12/2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 11G KINGWOOD ROAD FULHAM LONDON SW6 6SW

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/06/03; NO CHANGE OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 9D HAZLITT ROAD BROOK GREEN LONDON W14 0JY

View Document

17/06/0217 June 2002 RETURN MADE UP TO 12/06/02; NO CHANGE OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 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