IMPLOYAPP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Jonathan Cholak as a director on 2025-01-17

View Document

14/02/2514 February 2025 Second filing of a statement of capital following an allotment of shares on 2020-10-23

View Document

11/02/2511 February 2025 Second filing of Confirmation Statement dated 2024-05-21

View Document

11/02/2511 February 2025 Second filing of Confirmation Statement dated 2023-05-21

View Document

11/02/2511 February 2025 Second filing of Confirmation Statement dated 2022-05-21

View Document

10/02/2510 February 2025 Second filing of a statement of capital following an allotment of shares on 2019-07-04

View Document

10/02/2510 February 2025 Second filing of a statement of capital following an allotment of shares on 2020-04-11

View Document

10/02/2510 February 2025 Second filing of a statement of capital following an allotment of shares on 2019-07-04

View Document

10/02/2510 February 2025 Second filing of a statement of capital following an allotment of shares on 2019-07-04

View Document

23/12/2423 December 2024 Change of details for Mr Jamie Steven Beaumont as a person with significant control on 2018-05-22

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Change of details for Mr Jamie Steven Beaumont as a person with significant control on 2024-05-21

View Document

14/06/2414 June 2024 Director's details changed for Mr Daniel Stuart Bunner on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Jamie Steven Beaumont on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Jamie Steven Beaumont on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

13/06/2413 June 2024 Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN United Kingdom to Fox Court 14 Gray's Inn Road London WC1X 8HN on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from Fox Court, 14 Gray's Inn Road London WC1X 8HN England to Fox Court 14 Gray's Inn Road London WC1X 8HN on 2024-06-13

View Document

12/06/2412 June 2024 Director's details changed for Mr James Christopher Kaberry on 2024-05-21

View Document

12/06/2412 June 2024 Director's details changed for Mr Daniel Stuart Bunner on 2024-05-21

View Document

06/06/246 June 2024 Change of details for Mr Jamie Steven Beaumont as a person with significant control on 2024-05-21

View Document

06/06/246 June 2024 Change of details for Mr Jamie Steven Beaumont as a person with significant control on 2024-01-26

View Document

05/06/245 June 2024 Change of details for Mr Jamie Steven Beaumont as a person with significant control on 2024-01-26

View Document

05/06/245 June 2024 Director's details changed for Mr Jamie Steven Beaumont on 2024-01-26

View Document

19/03/2419 March 2024 Appointment of Mr Andrew O'neill as a director on 2024-03-15

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

13/02/2413 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

16/01/2416 January 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-02

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Jamie Steven Beaumont on 2023-05-19

View Document

14/04/2314 April 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to Fox Court, 14 Gray's Inn Road London WC1X 8HN on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Termination of appointment of Marc Nigel Cohen as a director on 2022-12-13

View Document

20/06/2220 June 2022 Confirmation statement made on 2022-05-21 with updates

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

24/10/2124 October 2021 Resolutions

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-21 with updates

View Document

09/03/219 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 05/11/20 STATEMENT OF CAPITAL GBP 298.346

View Document

15/12/2015 December 2020 Statement of capital following an allotment of shares on 2020-11-05

View Document

24/11/2024 November 2020 ADOPT ARTICLES 21/10/2020

View Document

24/11/2024 November 2020 ARTICLES OF ASSOCIATION

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM FLAT 1 68 SHALSTONE ROAD LONDON SW14 7HR ENGLAND

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 5 MERCHANT SQUARE PADDINGTON LONDON W2 1AY ENGLAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 249.119

View Document

27/05/2027 May 2020 Statement of capital following an allotment of shares on 2020-05-07

View Document

22/05/2022 May 2020 SUB-DIVISION 11/04/20

View Document

19/03/2019 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 PREVSHO FROM 31/05/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM FLAT 1 68 SHALSTONE ROAD LONDON SW14 7HR UNITED KINGDOM

View Document

31/07/1931 July 2019 ADOPT ARTICLES 04/07/2019

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR DANIEL BUNNER

View Document

25/07/1925 July 2019 Statement of capital following an allotment of shares on 2019-07-05

View Document

25/07/1925 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 210.00

View Document

25/07/1925 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 240.00

View Document

25/07/1925 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 180.00

View Document

25/07/1925 July 2019 Statement of capital following an allotment of shares on 2019-07-08

View Document

25/07/1925 July 2019 Statement of capital following an allotment of shares on 2019-07-09

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 CESSATION OF ADAM WASIM MALIK AS A PSC

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MALIK

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STEVEN BEAUMONT / 25/02/2019

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WASIM MALIK

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE STEVEN BEAUMONT / 27/12/2018

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR ADAM WASIM MALIK

View Document

22/05/1822 May 2018 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