APPLIED META LTD
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-09-30 |
27/10/2427 October 2024 | Confirmation statement made on 2024-09-14 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-09-30 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
14/07/2314 July 2023 | Termination of appointment of Stuart Aitchison Rarity as a director on 2023-07-14 |
14/07/2314 July 2023 | Registered office address changed from 10 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ to 109 Hulme Hall Road Cheadle Hulme Cheadle SK8 6LQ on 2023-07-14 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
14/07/2314 July 2023 | Cessation of Stuart Aitchison Rarity as a person with significant control on 2023-07-14 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
04/07/214 July 2021 | Total exemption full accounts made up to 2020-09-30 |
17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
11/06/1911 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
24/04/1824 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
17/04/1817 April 2018 | DIRECTOR APPOINTED MR DUNCAN GRAHAM RARITY |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/05/165 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/05/158 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART AITCHISON RARITY / 26/04/2015 |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RARITY |
17/05/1417 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/05/131 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/01/138 January 2013 | PREVEXT FROM 30/04/2012 TO 30/09/2012 |
14/05/1214 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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