APPLYFLOW TECHNOLOGIES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-30 with updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-06-30 |
30/08/2430 August 2024 | Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2024-08-30 |
22/07/2422 July 2024 | Termination of appointment of Paul David Beare as a secretary on 2024-07-19 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-06-30 |
23/06/2423 June 2024 | Notification of Richard John Swanton as a person with significant control on 2024-05-31 |
23/06/2423 June 2024 | Withdrawal of a person with significant control statement on 2024-06-23 |
21/06/2421 June 2024 | Termination of appointment of John Ashley Winters as a director on 2024-05-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
14/09/2314 September 2023 | Change of name notice |
14/09/2314 September 2023 | Certificate of change of name |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/06/2318 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
15/06/2315 June 2023 | Appointment of Richard John Swanton as a director on 2023-06-15 |
15/06/2315 June 2023 | Termination of appointment of Steven Butler as a director on 2023-05-24 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-04 with updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/12/2023 December 2020 | DIRECTOR APPOINTED MR STEVEN BUTLER |
26/10/2026 October 2020 | APPOINTMENT TERMINATED, DIRECTOR RAIFE WATSON |
01/07/201 July 2020 | CESSATION OF JXT GLOBAL PTY LTD AS A PSC |
01/07/201 July 2020 | NOTIFICATION OF PSC STATEMENT ON 01/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARE |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM WEWORK 199 BISHOPSGATE LONDON EC2M 3TY ENGLAND |
03/06/203 June 2020 | Registered office address changed from , Wework 199 Bishopsgate, London, EC2M 3TY, England to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2020-06-03 |
03/06/203 June 2020 | DIRECTOR APPOINTED MR JOHN ASHLEY WINTERS |
03/06/203 June 2020 | DIRECTOR APPOINTED MR RAIFE ANDREW WATSON |
03/06/203 June 2020 | SECRETARY APPOINTED PAUL DAVID BEARE |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RODERICK HARDING |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
01/07/191 July 2019 | PREVSHO FROM 30/11/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | Registered office address changed from , We Work Jxt 2040 1 Primrose Street, 2040 - Jxt, London, EC2A 2EX, United Kingdom to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2019-06-13 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM WE WORK JXT 2040 1 PRIMROSE STREET 2040 - JXT LONDON EC2A 2EX UNITED KINGDOM |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM LEVEL 8, 155 BISHOPSGATE BISHOPSGATE LONDON EC2M 3TQ UNITED KINGDOM |
25/07/1825 July 2018 | Registered office address changed from , Level 8, 155 Bishopsgate Bishopsgate, London, EC2M 3TQ, United Kingdom to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2018-07-25 |
14/11/1714 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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