APPSYNC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

19/02/2319 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

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

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/06/1428 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/06/1322 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/06/122 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. AYMAN RAMADAN ELBABA / 07/07/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR SYRETT ANTHONY

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY HALIMA BURHAN

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. AYMAN RAMADAN ELBABA / 30/09/2009

View Document

12/03/1212 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYMAN RAMADAN ELBABA / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYRETT JONATHAN OLUBUMI ANTHONY / 01/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HALIMA BURHAN / 01/06/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, ACCESS HOUSE, 62 PORTMAN ROAD, READING, RG30 1EA

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 CURRSHO FROM 30/06/2008 TO 31/05/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED AYMAN RAMADAN ELBABA

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 21A CRAVEN PARK ROAD, LONDON, NW10 8SE

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 43 3 MORAT STREET, LONDON, SW9 0RH

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: REAR FLAT, 305 REGENTS PARK ROAD, LONDON, N3 1DP

View Document

01/06/031 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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