APPLIED PRAGMATICS LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/196 December 2019 APPLICATION FOR STRIKING-OFF

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN DREESE GRANATT / 11/09/2014

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE VERONICA GRANATT / 11/09/2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O DIRECTORS OF APPLIED PRAGMATIC 16 CULVERDEN AVENUE TUNBRIDGE WELLS KENT TN4 9RF UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MRS JANE VERONICA GRANATT

View Document

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/09/123 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

29/09/1129 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/09/109 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: NO 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 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