APRICOT VIRTUAL SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
| 09/03/249 March 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
| 14/01/2314 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/06/2126 June 2021 | Amended micro company accounts made up to 2019-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 134-134 COLLEGE ROAD 4TH FLOOR HARROW HA1 1BQ UNITED KINGDOM |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/12/192 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 13/09/1913 September 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
| 10/04/1910 April 2019 | DISS40 (DISS40(SOAD)) |
| 09/04/199 April 2019 | FIRST GAZETTE |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 85 HOOK ROAD EPSOM SURREY KT19 8TP |
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 27/01/1627 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 23/02/1523 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 15/01/1415 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 29/01/1329 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN RICHARD WILLIAMS / 20/02/2012 |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 16/01/1216 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 09/02/119 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
| 10/02/1010 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM HARBEN HOUSE, HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH |
| 04/12/094 December 2009 | DIRECTOR APPOINTED RYAN RICHARD WILLIAMS |
| 03/12/093 December 2009 | APPOINTMENT TERMINATED, SECRETARY ANNE HUDSON |
| 03/12/093 December 2009 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HUDSON |
| 02/11/092 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNE HUDSON / 02/11/2009 |
| 21/04/0921 April 2009 | SECRETARY APPOINTED ANNE HUDSON |
| 21/04/0921 April 2009 | APPOINTMENT TERMINATED SECRETARY CATHERINE SANDERS |
| 06/04/096 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUDSON / 13/01/2009 |
| 06/04/096 April 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 01/05/081 May 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
| 15/11/0715 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
| 01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 08/02/078 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 08/02/078 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
| 17/02/0517 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 07/02/057 February 2005 | NEW SECRETARY APPOINTED |
| 07/02/057 February 2005 | NEW DIRECTOR APPOINTED |
| 07/02/057 February 2005 | DIRECTOR RESIGNED |
| 07/02/057 February 2005 | SECRETARY RESIGNED |
| 13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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