APRENDA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Satisfaction of charge 078546540003 in full |
27/01/2527 January 2025 | Statement of capital on 2025-01-27 |
16/01/2516 January 2025 | |
16/01/2516 January 2025 | Statement of capital on 2025-01-16 |
16/01/2516 January 2025 | |
16/01/2516 January 2025 | Resolutions |
15/01/2515 January 2025 | Statement of capital following an allotment of shares on 2024-12-18 |
18/12/2418 December 2024 | Cessation of Brush Power Distribution Limited as a person with significant control on 2024-11-28 |
18/12/2418 December 2024 | Notification of Brush Group Limited as a person with significant control on 2024-11-28 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-21 with updates |
24/10/2424 October 2024 | Termination of appointment of Kathryn Davies as a director on 2024-10-18 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/10/2416 October 2024 | |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
13/11/2313 November 2023 | Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10 |
16/10/2316 October 2023 | Appointment of Miss Kathryn Davies as a director on 2023-10-03 |
30/08/2330 August 2023 | Accounts for a small company made up to 2022-12-31 |
24/05/2324 May 2023 | Registered office address changed from Nottingham Road Nottingham Road Loughborough LE11 1EX England to Nottingham Road Loughborough Leicestershire LE11 1EX on 2023-05-24 |
11/04/2311 April 2023 | Appointment of Miss Stephanie Woodmass as a director on 2023-04-05 |
16/03/2316 March 2023 | Memorandum and Articles of Association |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Termination of appointment of Christopher David Abbott as a director on 2023-03-02 |
06/03/236 March 2023 | Registration of charge 078546540003, created on 2023-03-03 |
28/12/2228 December 2022 | Accounts for a small company made up to 2021-12-31 |
30/11/2230 November 2022 | Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Nottingham Road Loughborough LE11 1EX on 2022-11-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-21 with updates |
20/10/2220 October 2022 | Change of details for Brush Power Distribution Limited as a person with significant control on 2022-10-07 |
20/10/2220 October 2022 | Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2022-10-20 |
20/10/2220 October 2022 | Notification of Brush Power Distribution Limited as a person with significant control on 2022-10-07 |
20/10/2220 October 2022 | Cessation of Brush Electrical Machines Limited as a person with significant control on 2022-10-07 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-21 with updates |
01/11/211 November 2021 | Current accounting period extended from 2021-11-30 to 2021-12-31 |
28/06/2128 June 2021 | Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2021-06-21 |
28/06/2128 June 2021 | Registered office address changed from Ground Floor, Unit 7 Colmworth Business Park Eaton Socon St. Neots PE19 8ER England to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 2021-06-28 |
28/06/2128 June 2021 | Appointment of Mr Lars Karel Hennecke as a director on 2021-06-21 |
28/06/2128 June 2021 | Appointment of Mr Christopher David Abbott as a director on 2021-06-21 |
28/06/2128 June 2021 | Appointment of Mr Christian Bernard Lordereau as a director on 2021-06-21 |
28/06/2128 June 2021 | Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 2021-06-21 |
28/06/2128 June 2021 | Appointment of Mr Benjamin Peter Thexton Hewitson as a secretary on 2021-06-21 |
28/06/2128 June 2021 | Notification of Brush Electrical Machines Limited as a person with significant control on 2021-06-21 |
28/06/2128 June 2021 | Cessation of Steven Reid as a person with significant control on 2021-06-21 |
28/06/2128 June 2021 | Cessation of Carly Reid as a person with significant control on 2021-06-21 |
28/06/2128 June 2021 | Termination of appointment of Carly Reid as a director on 2021-06-21 |
28/06/2128 June 2021 | Termination of appointment of Steven Reid as a director on 2021-06-21 |
15/06/2115 June 2021 | Satisfaction of charge 078546540002 in full |
02/06/212 June 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078546540001 |
02/06/212 June 2021 | 30/11/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS CARLY REID / 21/11/2020 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES |
01/12/201 December 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN REID / 21/11/2020 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/06/208 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078546540002 |
28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078546540001 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY REID / 04/12/2018 |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS CARLY MARIE REID / 04/12/2018 |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN MARK REID / 04/12/2018 |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REID / 04/12/2018 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/06/186 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 7 BIRD LANE HAIL WESTON ST. NEOTS CAMBRIDGESHIRE PE19 5JP |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
25/11/1525 November 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 23 STATION ROAD TILBROOK HUNTINGDON CAMBRIDGESHIRE PE28 0JT |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 23 STATION ROAD TILBROOK HUNTINGDON CAMBRIDGESHIRE PE28 0JT |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
07/01/157 January 2015 | Annual return made up to 21 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY TEBBUTT / 29/05/2013 |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 6 EDWARD CLOSE HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8LQ |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 6 EDWARD CLOSE HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8LQ |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
27/11/1327 November 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY TEBBUTT / 26/09/2013 |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REID / 26/09/2013 |
20/08/1320 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
12/12/1212 December 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REID / 12/12/2011 |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM APRENDA LTD 8 EDWARD CLOSE HIGHAM FERRERS NORTHANTS NN10 8LQ ENGLAND |
21/11/1121 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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