APPVERA SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

21/01/2521 January 2025 Change of details for Mr Kemal Erdem Sen as a person with significant control on 2025-01-17

View Document

21/01/2521 January 2025 Director's details changed for Mr Kemal Erdem Sen on 2025-01-17

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/07/2022 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL ERDEM SEN / 10/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEMAL ERDEM SEN / 10/11/2019

View Document

16/07/1916 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

09/07/189 July 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

09/07/189 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEMAL ERDEM SEN / 16/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL ERDEM SEN / 16/03/2018

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA UNITED KINGDOM

View Document

28/03/1728 March 2017 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