APPSYNC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/02/2516 February 2025 | Micro company accounts made up to 2024-05-31 |
18/01/2518 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
22/08/2422 August 2024 | Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to 3rd Floor Suite 207 Regent Street London W1B3HH on 2024-08-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Micro company accounts made up to 2023-05-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
19/02/2319 February 2023 | Micro company accounts made up to 2022-05-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/04/2227 April 2022 | Registered office address changed from 17 Water Lane Ilford IG3 9HE England to Office 4 219 Kensington High Street London W8 6BD on 2022-04-27 |
02/04/222 April 2022 | Registered office address changed from Flat 74 Western Beach 36 Hanover Avenue London E16 1DZ to 17 Water Lane Ilford IG3 9HE on 2022-04-02 |
26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
13/02/2213 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
10/06/1610 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/02/1621 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM FLAT 74 WESTERN BEACH FLAT 74 WESTERN BEACH 36 HANOVER AVENUE LONDON E16 1DZ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/06/1428 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/06/1322 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 7200 THE QUORUM OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OXFORDSHIRE OX4 2JZ UK |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/06/122 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
02/06/122 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. AYMAN RAMADAN ELBABA / 07/07/2011 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SYRETT ANTHONY |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, SECRETARY HALIMA BURHAN |
12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. AYMAN RAMADAN ELBABA / 30/09/2009 |
12/03/1212 March 2012 | 12/03/12 STATEMENT OF CAPITAL GBP 2 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AYMAN RAMADAN ELBABA / 01/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SYRETT JONATHAN OLUBUMI ANTHONY / 01/06/2010 |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / HALIMA BURHAN / 01/06/2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, ACCESS HOUSE, 62 PORTMAN ROAD, READING, RG30 1EA |
02/07/092 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | LOCATION OF REGISTER OF MEMBERS |
02/07/092 July 2009 | LOCATION OF DEBENTURE REGISTER |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | CURRSHO FROM 30/06/2008 TO 31/05/2008 |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/04/0828 April 2008 | DIRECTOR APPOINTED AYMAN RAMADAN ELBABA |
25/06/0725 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | NEW SECRETARY APPOINTED |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/05/078 May 2007 | SECRETARY RESIGNED |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/06/0619 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 21A CRAVEN PARK ROAD, LONDON, NW10 8SE |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | SECRETARY RESIGNED |
01/07/051 July 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/03/054 March 2005 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 43 3 MORAT STREET, LONDON, SW9 0RH |
30/06/0430 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | REGISTERED OFFICE CHANGED ON 31/03/04 FROM: REAR FLAT, 305 REGENTS PARK ROAD, LONDON, N3 1DP |
01/06/031 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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