APPLY2UNI LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
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 |
05/06/245 June 2024 | Change of details for Dukes Publishing Ltd as a person with significant control on 2024-06-03 |
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 |
03/05/243 May 2024 | Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30 |
01/05/241 May 2024 | Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19 |
07/03/247 March 2024 | Appointment of Mr Michael William Giffin as a director on 2024-03-01 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-08-31 |
06/06/236 June 2023 | Accounts for a dormant company made up to 2022-08-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
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 |
03/05/223 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
25/02/2225 February 2022 | Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06 |
25/02/2225 February 2022 | Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
07/05/217 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/05/205 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/05/1923 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
05/03/195 March 2019 | PREVSHO FROM 30/09/2018 TO 31/08/2018 |
14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
24/01/1824 January 2018 | DIRECTOR APPOINTED MR GLENN HAWKINS |
12/07/1712 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
27/06/1727 June 2017 | PREVSHO FROM 28/02/2017 TO 30/09/2016 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
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 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 1 March 2016 |
06/12/166 December 2016 | PREVSHO FROM 31/03/2016 TO 29/02/2016 |
15/04/1615 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
17/03/1617 March 2016 | ADOPT ARTICLES 01/03/2016 |
01/03/161 March 2016 | DIRECTOR APPOINTED MR AATIF NAVEED HASSAN |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 30 SPENCER SQUARE RAMSGATE KENT CT11 9LD |
01/03/161 March 2016 | DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES |
01/03/161 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE BANNING |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
20/01/1520 January 2015 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
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 |
21/03/1421 March 2014 | SAIL ADDRESS CREATED |
28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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