APPLY2UNI LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/03/255 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

05/06/245 June 2024 Change of details for Dukes Publishing Ltd as a person with significant control on 2024-06-03

View Document

05/06/245 June 2024 Registered office address changed from 5th Floor South 14 - 16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

07/03/247 March 2024 Appointment of Mr Michael William Giffin as a director on 2024-03-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

24/11/2224 November 2022 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

25/02/2225 February 2022 Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06

View Document

25/02/2225 February 2022 Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/03/195 March 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR GLENN HAWKINS

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 PREVSHO FROM 28/02/2017 TO 30/09/2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 1 March 2016

View Document

06/12/166 December 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

15/04/1615 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ADOPT ARTICLES 01/03/2016

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR AATIF NAVEED HASSAN

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 30 SPENCER SQUARE RAMSGATE KENT CT11 9LD

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE BANNING

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

21/03/1421 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1421 March 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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