APPRENTIFY GROUP LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Second filing of Confirmation Statement dated 2025-07-30 |
01/08/251 August 2025 New | Second filing of Confirmation Statement dated 2024-11-15 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-30 with updates |
20/06/2520 June 2025 | Second filing of a statement of capital following an allotment of shares on 2024-06-26 |
15/04/2515 April 2025 | Director's details changed for Mr Jeremy Bygrave on 2025-04-07 |
03/03/253 March 2025 | Group of companies' accounts made up to 2024-07-31 |
26/11/2426 November 2024 | Confirmation statement made on 2024-11-15 with updates |
11/11/2411 November 2024 | Appointment of Mr Joseph Christopher Butterfield as a director on 2024-11-08 |
16/09/2416 September 2024 | Registered office address changed from , Glasshouse, Alderley Park,, Nether Alderley,, Cheshire, SK10 4TG, England to 25 Water Lane First Floor Wilmslow Cheshire SK9 5AR on 2024-09-16 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Group of companies' accounts made up to 2023-07-31 |
16/07/2416 July 2024 | Second filing of a statement of capital following an allotment of shares on 2024-06-26 |
03/07/243 July 2024 | Memorandum and Articles of Association |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-06-26 |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
02/03/242 March 2024 | Termination of appointment of Paul Drew as a director on 2024-01-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
24/07/2324 July 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-07-17 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-10 with updates |
21/09/2221 September 2022 | Appointment of Mr Charles Soren Robert Tattam as a secretary on 2022-09-20 |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Memorandum and Articles of Association |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
30/03/2230 March 2022 | Second filing of a statement of capital following an allotment of shares on 2022-02-01 |
30/03/2230 March 2022 | Second filing of a statement of capital following an allotment of shares on 2022-02-01 |
01/03/221 March 2022 | Change of details for Mr Jonathan Paul Fitchew as a person with significant control on 2022-02-01 |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
18/02/2218 February 2022 | Appointment of Mr Warwick Howerd Nash as a director on 2022-02-01 |
18/02/2218 February 2022 | Appointment of Mr Pinesh Mehta as a director on 2022-02-01 |
18/02/2218 February 2022 | Change of share class name or designation |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
18/02/2218 February 2022 | Particulars of variation of rights attached to shares |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Memorandum and Articles of Association |
16/02/2216 February 2022 | Notification of Bgf Investment Management Limited as a person with significant control on 2022-02-01 |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
08/02/228 February 2022 | Sub-division of shares on 2022-02-01 |
04/02/224 February 2022 | Cessation of Mark Alistair Graham Fitchew as a person with significant control on 2022-02-01 |
04/02/224 February 2022 | Termination of appointment of Mark Alistair Graham Fitchew as a director on 2022-02-01 |
04/02/224 February 2022 | Notification of Jonathan Fitchew as a person with significant control on 2022-02-01 |
04/02/224 February 2022 | Appointment of Mr Jeremy Bygrave as a director on 2022-02-01 |
04/02/224 February 2022 | Appointment of Mr Jonathan Paul Fitchew as a director on 2022-02-01 |
02/02/222 February 2022 | Registration of charge 114484370001, created on 2022-02-01 |
20/01/2220 January 2022 | Appointment of Mr Paul Drew as a director on 2022-01-10 |
07/01/227 January 2022 | Director's details changed for Mr Mark Alistair Graham Fitchew on 2021-10-12 |
12/10/2112 October 2021 | Registered office address changed from The Colony Wilmslow Altrincham Road Wilslow Cheshire SK9 4LY to Glasshouse, Alderley Park, Nether Alderley, Cheshire SK10 4TG on 2021-10-12 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/07/2125 July 2021 | Confirmation statement made on 2021-07-10 with updates |
26/11/2026 November 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK ALISTAIR GRAHAM FITCHEW / 04/07/2018 |
01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FITCHEW / 04/07/2018 |
18/11/1918 November 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARK FITCHEW |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK FITCHEW / 27/06/2019 |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FITCHEW / 27/06/2019 |
05/02/195 February 2019 | Registered office address changed from , 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England to 25 Water Lane First Floor Wilmslow Cheshire SK9 5AR on 2019-02-05 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND |
16/01/1916 January 2019 | COMPANY NAME CHANGED APPRENTIFY LTD CERTIFICATE ISSUED ON 16/01/19 |
21/12/1821 December 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/07/184 July 2018 | 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