APPSBROKER FINTECH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Return of final meeting in a members' voluntary winding up |
15/05/2515 May 2025 | Declaration of solvency |
15/05/2515 May 2025 | Registered office address changed from 17 Marble Street Manchester M2 3AW United Kingdom to 10 Fleet Place London EC4M 7RB on 2025-05-15 |
15/05/2515 May 2025 | Appointment of a voluntary liquidator |
15/05/2515 May 2025 | Resolutions |
26/03/2526 March 2025 | Appointment of Mr Alan Gordon Paton as a director on 2025-01-20 |
26/03/2526 March 2025 | Termination of appointment of Thomas William Ray as a director on 2025-01-20 |
26/03/2526 March 2025 | Termination of appointment of James Martin Dalziel as a director on 2025-01-20 |
10/01/2510 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
05/12/245 December 2024 | Change of details for Qodea Technology Limited as a person with significant control on 2024-02-22 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-05 with updates |
18/04/2418 April 2024 | Termination of appointment of Mary Rowen as a director on 2024-03-28 |
01/03/241 March 2024 | Appointment of James Martin Dalziel as a director on 2024-02-16 |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Memorandum and Articles of Association |
27/02/2427 February 2024 | Resolutions |
23/02/2423 February 2024 | Termination of appointment of Charles Arundell Conner as a director on 2024-02-16 |
22/02/2422 February 2024 | Registered office address changed from Appsbroker House the Square Old Town Swindon Wiltshire SN1 3EB to 17 Marble Street Manchester M2 3AW on 2024-02-22 |
22/02/2422 February 2024 | Termination of appointment of Francis Dominic Ball as a secretary on 2024-02-16 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-05 with no updates |
19/12/2319 December 2023 | Appointment of Mr William Nelson Bates as a director on 2023-10-31 |
19/12/2319 December 2023 | Appointment of Mr Thomas William Ray as a director on 2023-10-31 |
19/12/2319 December 2023 | Termination of appointment of Michael Tarcisius Conner as a director on 2023-10-31 |
15/11/2315 November 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Accounts for a small company made up to 2022-03-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Accounts for a small company made up to 2021-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/09/175 September 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/09/175 September 2017 | COMPANY NAME CHANGED SYCAMORE FINANCIAL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 05/09/17 |
05/09/175 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | SECRETARY APPOINTED IAN HAROLD SCOTT-GALL |
24/08/1724 August 2017 | CURREXT FROM 28/02/2018 TO 31/03/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 31A CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ |
24/08/1724 August 2017 | DIRECTOR APPOINTED MR CHARLES ARUNDELL CONNER |
24/08/1724 August 2017 | DIRECTOR APPOINTED MR MICHAEL TARCISIUS CONNER |
24/08/1724 August 2017 | DIRECTOR APPOINTED MARY ROWEN |
16/08/1716 August 2017 | ADOPT ARTICLES 01/08/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | CURREXT FROM 31/01/2016 TO 29/02/2016 |
03/12/153 December 2015 | DIRECTOR APPOINTED MR LIONEL GOLDBERG |
05/11/155 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
22/01/1522 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APPSBROKER FINTECH LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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