APPSBROKER FINTECH LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

15/05/2515 May 2025 Declaration of solvency

View Document

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

View Document

15/05/2515 May 2025 Appointment of a voluntary liquidator

View Document

15/05/2515 May 2025 Resolutions

View Document

26/03/2526 March 2025 Appointment of Mr Alan Gordon Paton as a director on 2025-01-20

View Document

26/03/2526 March 2025 Termination of appointment of Thomas William Ray as a director on 2025-01-20

View Document

26/03/2526 March 2025 Termination of appointment of James Martin Dalziel as a director on 2025-01-20

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

05/12/245 December 2024 Change of details for Qodea Technology Limited as a person with significant control on 2024-02-22

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-05 with updates

View Document

18/04/2418 April 2024 Termination of appointment of Mary Rowen as a director on 2024-03-28

View Document

01/03/241 March 2024 Appointment of James Martin Dalziel as a director on 2024-02-16

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Resolutions

View Document

23/02/2423 February 2024 Termination of appointment of Charles Arundell Conner as a director on 2024-02-16

View Document

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

View Document

22/02/2422 February 2024 Termination of appointment of Francis Dominic Ball as a secretary on 2024-02-16

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

19/12/2319 December 2023 Appointment of Mr William Nelson Bates as a director on 2023-10-31

View Document

19/12/2319 December 2023 Appointment of Mr Thomas William Ray as a director on 2023-10-31

View Document

19/12/2319 December 2023 Termination of appointment of Michael Tarcisius Conner as a director on 2023-10-31

View Document

15/11/2315 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/09/175 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/175 September 2017 COMPANY NAME CHANGED SYCAMORE FINANCIAL TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 05/09/17

View Document

05/09/175 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 SECRETARY APPOINTED IAN HAROLD SCOTT-GALL

View Document

24/08/1724 August 2017 CURREXT FROM 28/02/2018 TO 31/03/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM
31A CHARNHAM STREET HUNGERFORD
BERKSHIRE
RG17 0EJ

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR CHARLES ARUNDELL CONNER

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR MICHAEL TARCISIUS CONNER

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MARY ROWEN

View Document

16/08/1716 August 2017 ADOPT ARTICLES 01/08/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 CURREXT FROM 31/01/2016 TO 29/02/2016

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR LIONEL GOLDBERG

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

22/01/1522 January 2015 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