APPSUMER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a small company made up to 2025-03-31

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 5th Floor 151 Shaftesbury Avenue London WC2H 8AL on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-11-20

View Document

01/08/241 August 2024 Satisfaction of charge 093706950003 in full

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Accounts for a small company made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

03/08/233 August 2023 Director's details changed for Mr Naveen Tewari on 2022-10-03

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-03-31

View Document

27/04/2227 April 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Notification of a person with significant control statement

View Document

28/01/2228 January 2022 Cessation of Mohammed Shumel Lais as a person with significant control on 2022-01-20

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

15/11/2115 November 2021 Satisfaction of charge 093706950002 in full

View Document

19/10/2119 October 2021 Termination of appointment of Mohammed Shumel Lais as a director on 2021-10-13

View Document

19/10/2119 October 2021 Termination of appointment of Moin Maniar as a director on 2021-10-13

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

19/10/2119 October 2021 Termination of appointment of Nicholas Stewart Jones as a director on 2021-10-13

View Document

18/10/2118 October 2021 Appointment of Mr Abhay Singhal as a director on 2021-10-13

View Document

18/10/2118 October 2021 Appointment of Mr Naveen Tewari as a director on 2021-10-13

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 093706950002

View Document

12/02/2112 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093706950001

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MOIN MANIAR / 20/10/2020

View Document

16/10/2016 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/2022 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093706950001

View Document

29/01/2029 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/2024 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 2382.199

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 2319.567

View Document

16/12/1916 December 2019 09/10/19 STATEMENT OF CAPITAL GBP 2296.621

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART JONES / 01/05/2017

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED SHUMEL LAIS / 05/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MOIN MANIAR / 05/07/2019

View Document

05/07/195 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 2223.442

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART JONES / 05/07/2019

View Document

27/06/1927 June 2019 03/04/19 STATEMENT OF CAPITAL GBP 2223.096

View Document

23/05/1923 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/187 September 2018 SECOND FILED SH01 - 03/08/18 STATEMENT OF CAPITAL GBP 2172.455

View Document

03/09/183 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/183 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/188 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 2172.455

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

05/06/185 June 2018 09/05/18 STATEMENT OF CAPITAL GBP 1822.16

View Document

12/04/1812 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 1797.11

View Document

06/03/186 March 2018 21/02/18 STATEMENT OF CAPITAL GBP 1778.32

View Document

06/03/186 March 2018 ADOPT ARTICLES 20/02/2018

View Document

06/02/186 February 2018 09/01/18 STATEMENT OF CAPITAL GBP 1753.27

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED SHUMEL LAIS / 30/06/2017

View Document

07/07/177 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 1671.373

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM UNIT 39 YOUNGS INDUSTRIAL EST PAICES HILL ALDERMASTON READING BERKS RG7 4PW

View Document

24/04/1724 April 2017 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

29/03/1729 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 1505.509

View Document

29/03/1729 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 1462

View Document

15/03/1715 March 2017 SUB-DIVISION 06/02/17

View Document

08/03/178 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 1398

View Document

10/05/1610 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 1376

View Document

26/04/1626 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 1311

View Document

15/04/1615 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1615 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 1298

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR SABINA GANEE

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MOIN MANIAR

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 SECOND FILING FOR FORM SH01

View Document

22/09/1522 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1522 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 1265

View Document

09/09/159 September 2015 ADOPT ARTICLES 13/05/2015

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHUMANA LAIS

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED SABINA GANEE

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED NICHOLAS JONES

View Document

24/06/1524 June 2015 13/05/15 STATEMENT OF CAPITAL GBP 92711.68

View Document

09/06/159 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/159 June 2015 ADOPT ARTICLES 13/05/2015

View Document

09/06/159 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 1076

View Document

22/05/1522 May 2015 SECOND FILING FOR FORM SH01

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR MOHAMMED SHUMEL LAIS

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 2000

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM UNIT 9 YOUNGS INDUSTRIAL ESTATE, PAICES HILL ALDERMASTON READING RG7 4PW UNITED KINGDOM

View Document

31/12/1431 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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