APPLYFLOW TECHNOLOGIES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Document

22/07/2422 July 2024 Termination of appointment of Paul David Beare as a secretary on 2024-07-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-06-30

View Document

23/06/2423 June 2024 Notification of Richard John Swanton as a person with significant control on 2024-05-31

View Document

23/06/2423 June 2024 Withdrawal of a person with significant control statement on 2024-06-23

View Document

21/06/2421 June 2024 Termination of appointment of John Ashley Winters as a director on 2024-05-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

14/09/2314 September 2023 Change of name notice

View Document

14/09/2314 September 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/06/2318 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

15/06/2315 June 2023 Appointment of Richard John Swanton as a director on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Steven Butler as a director on 2023-05-24

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR STEVEN BUTLER

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR RAIFE WATSON

View Document

01/07/201 July 2020 CESSATION OF JXT GLOBAL PTY LTD AS A PSC

View Document

01/07/201 July 2020 NOTIFICATION OF PSC STATEMENT ON 01/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARE

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM WEWORK 199 BISHOPSGATE LONDON EC2M 3TY ENGLAND

View Document

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

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR JOHN ASHLEY WINTERS

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR RAIFE ANDREW WATSON

View Document

03/06/203 June 2020 SECRETARY APPOINTED PAUL DAVID BEARE

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR RODERICK HARDING

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

01/07/191 July 2019 PREVSHO FROM 30/11/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

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

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM LEVEL 8, 155 BISHOPSGATE BISHOPSGATE LONDON EC2M 3TQ UNITED KINGDOM

View Document

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

View Document

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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