APPLICATIONS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
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 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-21 with updates |
22/03/2422 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
28/07/2328 July 2023 | Confirmation statement made on 2023-04-20 with no updates |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/01/2319 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-20 with updates |
26/01/2226 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
05/01/215 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ALARIC EDWARDS |
05/01/215 January 2021 | CESSATION OF ALARIC CHARLES EDWARDS AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM FLAT 6 AVON COURT 15 LYNTON ROAD LONDON W3 9HJ |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 108 HITCHAM ROAD HITCHAM ROAD BURNHAM SLOUGH SL1 7DZ ENGLAND |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALARIC CHARLES EDWARDS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/06/1626 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
15/10/1515 October 2015 | DIRECTOR APPOINTED CECILIA EDWARDS |
01/09/151 September 2015 | 01/09/15 STATEMENT OF CAPITAL GBP 100 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BARLOW |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
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 |
16/07/1416 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
27/06/1227 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 43 WANDLE ROAD WANDSWORTH COMMON LONDON SW17 7DL UNITED KINGDOM |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALARIC CHARLES EDWARDS / 21/03/2011 |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/08/1019 August 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALARIC CHARLES EDWARDS / 12/06/2010 |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 70 BROUGHTON ROAD FULHAM LONDON SW6 2LB |
02/12/092 December 2009 | Annual return made up to 12 June 2009 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
08/12/088 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALARIC EDWARDS / 08/12/2008 |
11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 11G KINGWOOD ROAD FULHAM LONDON SW6 6SW |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 12/06/03; NO CHANGE OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
28/08/0228 August 2002 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 9D HAZLITT ROAD BROOK GREEN LONDON W14 0JY |
17/06/0217 June 2002 | RETURN MADE UP TO 12/06/02; NO CHANGE OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
21/09/0121 September 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | NEW SECRETARY APPOINTED |
21/06/0021 June 2000 | SECRETARY RESIGNED |
21/06/0021 June 2000 | REGISTERED OFFICE CHANGED ON 21/06/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
21/06/0021 June 2000 | DIRECTOR RESIGNED |
21/06/0021 June 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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