FALLING APPLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-29 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/11/2317 November 2023 | Micro company accounts made up to 2023-02-28 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/11/1923 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
18/11/1818 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, SECRETARY CUNEYT GOKCOL |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CEYHUN GOKCOL |
10/10/1710 October 2017 | SECRETARY APPOINTED MR CEYHUN GÖKCÖL |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR. RYAN MOCAN |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CEYHUN GOKCOL / 15/03/2012 |
04/03/144 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
10/11/1210 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/02/1221 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
21/11/1121 November 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/10 |
21/11/1121 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/02/1124 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CEYHUN GOKCOL / 10/10/2009 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/03/078 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/03/0617 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
19/11/0219 November 2002 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BG |
29/04/0229 April 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
04/11/014 November 2001 | SECRETARY RESIGNED |
04/11/014 November 2001 | DIRECTOR RESIGNED |
04/11/014 November 2001 | NEW DIRECTOR APPOINTED |
04/11/014 November 2001 | NEW SECRETARY APPOINTED |
02/10/012 October 2001 | COMPANY NAME CHANGED ADVANCED LINGUISTIC SOLUTIONS LI MITED CERTIFICATE ISSUED ON 02/10/01 |
03/05/013 May 2001 | SECRETARY RESIGNED |
03/05/013 May 2001 | NEW SECRETARY APPOINTED |
30/03/0130 March 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
25/07/0025 July 2000 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | S80A AUTH TO ALLOT SEC 24/08/99 |
14/03/9914 March 1999 | NEW DIRECTOR APPOINTED |
14/03/9914 March 1999 | NEW SECRETARY APPOINTED |
14/03/9914 March 1999 | SECRETARY RESIGNED |
14/03/9914 March 1999 | DIRECTOR RESIGNED |
19/02/9919 February 1999 | 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