APRENDA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 078546540003 in full

View Document

27/01/2527 January 2025 Statement of capital on 2025-01-27

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Statement of capital on 2025-01-16

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Resolutions

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

18/12/2418 December 2024 Cessation of Brush Power Distribution Limited as a person with significant control on 2024-11-28

View Document

18/12/2418 December 2024 Notification of Brush Group Limited as a person with significant control on 2024-11-28

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

24/10/2424 October 2024 Termination of appointment of Kathryn Davies as a director on 2024-10-18

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10

View Document

16/10/2316 October 2023 Appointment of Miss Kathryn Davies as a director on 2023-10-03

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

11/04/2311 April 2023 Appointment of Miss Stephanie Woodmass as a director on 2023-04-05

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Termination of appointment of Christopher David Abbott as a director on 2023-03-02

View Document

06/03/236 March 2023 Registration of charge 078546540003, created on 2023-03-03

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

20/10/2220 October 2022 Change of details for Brush Power Distribution Limited as a person with significant control on 2022-10-07

View Document

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

View Document

20/10/2220 October 2022 Notification of Brush Power Distribution Limited as a person with significant control on 2022-10-07

View Document

20/10/2220 October 2022 Cessation of Brush Electrical Machines Limited as a person with significant control on 2022-10-07

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

01/11/211 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

28/06/2128 June 2021 Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2021-06-21

View Document

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

View Document

28/06/2128 June 2021 Appointment of Mr Lars Karel Hennecke as a director on 2021-06-21

View Document

28/06/2128 June 2021 Appointment of Mr Christopher David Abbott as a director on 2021-06-21

View Document

28/06/2128 June 2021 Appointment of Mr Christian Bernard Lordereau as a director on 2021-06-21

View Document

28/06/2128 June 2021 Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 2021-06-21

View Document

28/06/2128 June 2021 Appointment of Mr Benjamin Peter Thexton Hewitson as a secretary on 2021-06-21

View Document

28/06/2128 June 2021 Notification of Brush Electrical Machines Limited as a person with significant control on 2021-06-21

View Document

28/06/2128 June 2021 Cessation of Steven Reid as a person with significant control on 2021-06-21

View Document

28/06/2128 June 2021 Cessation of Carly Reid as a person with significant control on 2021-06-21

View Document

28/06/2128 June 2021 Termination of appointment of Carly Reid as a director on 2021-06-21

View Document

28/06/2128 June 2021 Termination of appointment of Steven Reid as a director on 2021-06-21

View Document

15/06/2115 June 2021 Satisfaction of charge 078546540002 in full

View Document

02/06/212 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078546540001

View Document

02/06/212 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MRS CARLY REID / 21/11/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN REID / 21/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078546540002

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078546540001

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY REID / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CARLY MARIE REID / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN MARK REID / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REID / 04/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/06/186 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 7 BIRD LANE HAIL WESTON ST. NEOTS CAMBRIDGESHIRE PE19 5JP

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 23 STATION ROAD TILBROOK HUNTINGDON CAMBRIDGESHIRE PE28 0JT

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM
23 STATION ROAD
TILBROOK
HUNTINGDON
CAMBRIDGESHIRE
PE28 0JT

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY TEBBUTT / 29/05/2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
6 EDWARD CLOSE
HIGHAM FERRERS
NORTHAMPTONSHIRE
NN10 8LQ

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 6 EDWARD CLOSE HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8LQ

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY TEBBUTT / 26/09/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REID / 26/09/2013

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

12/12/1212 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REID / 12/12/2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM APRENDA LTD 8 EDWARD CLOSE HIGHAM FERRERS NORTHANTS NN10 8LQ ENGLAND

View Document

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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