APPRENTIFY GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSecond filing of Confirmation Statement dated 2025-07-30

View Document

01/08/251 August 2025 NewSecond filing of Confirmation Statement dated 2024-11-15

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

20/06/2520 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-06-26

View Document

15/04/2515 April 2025 Director's details changed for Mr Jeremy Bygrave on 2025-04-07

View Document

03/03/253 March 2025 Group of companies' accounts made up to 2024-07-31

View Document

26/11/2426 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

11/11/2411 November 2024 Appointment of Mr Joseph Christopher Butterfield as a director on 2024-11-08

View Document

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

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Group of companies' accounts made up to 2023-07-31

View Document

16/07/2416 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-26

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

02/03/242 March 2024 Termination of appointment of Paul Drew as a director on 2024-01-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

21/09/2221 September 2022 Appointment of Mr Charles Soren Robert Tattam as a secretary on 2022-09-20

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

30/03/2230 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-01

View Document

30/03/2230 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-01

View Document

01/03/221 March 2022 Change of details for Mr Jonathan Paul Fitchew as a person with significant control on 2022-02-01

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

18/02/2218 February 2022 Appointment of Mr Warwick Howerd Nash as a director on 2022-02-01

View Document

18/02/2218 February 2022 Appointment of Mr Pinesh Mehta as a director on 2022-02-01

View Document

18/02/2218 February 2022 Change of share class name or designation

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

18/02/2218 February 2022 Particulars of variation of rights attached to shares

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Notification of Bgf Investment Management Limited as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

08/02/228 February 2022 Sub-division of shares on 2022-02-01

View Document

04/02/224 February 2022 Cessation of Mark Alistair Graham Fitchew as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Mark Alistair Graham Fitchew as a director on 2022-02-01

View Document

04/02/224 February 2022 Notification of Jonathan Fitchew as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Mr Jeremy Bygrave as a director on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Mr Jonathan Paul Fitchew as a director on 2022-02-01

View Document

02/02/222 February 2022 Registration of charge 114484370001, created on 2022-02-01

View Document

20/01/2220 January 2022 Appointment of Mr Paul Drew as a director on 2022-01-10

View Document

07/01/227 January 2022 Director's details changed for Mr Mark Alistair Graham Fitchew on 2021-10-12

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

26/11/2026 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ALISTAIR GRAHAM FITCHEW / 04/07/2018

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FITCHEW / 04/07/2018

View Document

18/11/1918 November 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARK FITCHEW

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK FITCHEW / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FITCHEW / 27/06/2019

View Document

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

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED APPRENTIFY LTD CERTIFICATE ISSUED ON 16/01/19

View Document

21/12/1821 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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