APPNOVA LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

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

View Accounts

04/08/204 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE BRETT ETTEDGUI / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRETT ETTEDGUI / 20/05/2020

View Document

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

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

21/08/1821 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRETT ETTEDGUI / 31/05/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

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

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

03/03/173 March 2017 25/01/17 STATEMENT OF CAPITAL GBP 657

View Document

02/03/172 March 2017 21/01/17 STATEMENT OF CAPITAL GBP 634

View Document

02/03/172 March 2017 25/01/17 STATEMENT OF CAPITAL GBP 680

View Document

11/02/1711 February 2017 ADOPT ARTICLES 21/01/2017

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR NIRAJ PATPATIA

View Document

24/01/1724 January 2017 21/01/17 STATEMENT OF CAPITAL GBP 544

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR MANISH OM MAHESHWARY

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED AYSE TUBA SUZER

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALDO GARGANO

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO GARGANO / 12/08/2014

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRETT ETTEDGUI / 12/08/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1121 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 227

View Document

13/08/1013 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO GARGANO / 11/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BRETT ETTEDGUI / 11/06/2010

View Document

21/05/1021 May 2010 ADOPT MEM AND ARTS 10/05/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR ALDO GARGANO

View Document

14/05/1014 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 217

View Document

14/05/1014 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 217

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PRINCE

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 211

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY JAMIE ETTEDGUI

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED APPLIED RESOURCES LTD. CERTIFICATE ISSUED ON 10/10/05

View Document

14/09/0514 September 2005 S366A DISP HOLDING AGM 16/08/05

View Document

12/08/0512 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