APPVERTISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Registered office address changed from Ams Corporate, Floor 2 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

17/07/2517 July 2025 Change of details for Zovea Limited as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 Director's details changed for Mr Mohammed Yahya Ibn Maneer on 2025-07-17

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Appointment of Mr Zaim Maneer as a director on 2024-08-23

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

07/02/247 February 2024 Termination of appointment of Zaim Maneer as a director on 2023-02-07

View Document

07/02/247 February 2024 Appointment of Mr Mohammed Yahya Ibn Maneer as a director on 2023-02-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/12/2215 December 2022 Court order

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/06/2224 June 2022

View Document

08/04/228 April 2022 Current accounting period extended from 2022-04-28 to 2022-08-31

View Document

08/04/228 April 2022 Registered office address changed from C/O Ams Corporate, Floor 2, 9 Portland Street Manchester M1 3BE England to Ams Corporate, Floor 2 9 Portland Street Manchester M1 3BE on 2022-04-08

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

04/01/214 January 2021 28/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM KARRIER WORKS NILE STREET HUDDERSFIELD HD1 3LP ENGLAND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

22/01/2022 January 2020 28/04/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 28/04/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

26/04/1926 April 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 329 BRADFORD ROAD HUDDERSFIELD HD1 6ER ENGLAND

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1630 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 82-84 UPPER MOUNT STREET HUDDERSFIELD HD1 3RX ENGLAND

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 71 WESTBOURNE ROAD HUDDERSFIELD HD1 4LG UNITED KINGDOM

View Document

27/04/1527 April 2015 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