APPRISE PUBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-03-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

30/09/2430 September 2024 Director's details changed for Mr Joseph Oliver Evans on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Jonathan Robin Boss on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Alex Ford on 2024-09-30

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-03-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from Martins Tring Station Tring HP23 5QX United Kingdom to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Mark Nigel Stretton as a director on 2023-03-07

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

14/06/2114 June 2021 Satisfaction of charge 102263340001 in full

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102263340001

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 DIRECTOR APPOINTED MR ALEX FORD

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JOSEPH OLIVER EVANS

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR PETER BORG NEAL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL KENEE / 01/05/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF PSC STATEMENT ON 12/06/2018

View Document

17/04/1817 April 2018 SUB DIVISION 06/03/2018

View Document

27/03/1827 March 2018 SUB-DIVISION 02/03/18

View Document

27/03/1827 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 49256.22

View Document

27/03/1827 March 2018 CESSATION OF MARK NIGEL STRETTON AS A PSC

View Document

27/03/1827 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 63656.22

View Document

27/03/1827 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 69056.22

View Document

27/03/1827 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 74456.22

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/12/175 December 2017 ADOPT ARTICLES 21/09/2017

View Document

27/11/1727 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 47456.22

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NIGEL STRETTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1610 June 2016 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