IMPLOYAPP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
01/05/251 May 2025 | Appointment of Mr Jonathan Cholak as a director on 2025-01-17 |
14/02/2514 February 2025 | Second filing of a statement of capital following an allotment of shares on 2020-10-23 |
11/02/2511 February 2025 | Second filing of Confirmation Statement dated 2024-05-21 |
11/02/2511 February 2025 | Second filing of Confirmation Statement dated 2023-05-21 |
11/02/2511 February 2025 | Second filing of Confirmation Statement dated 2022-05-21 |
10/02/2510 February 2025 | Second filing of a statement of capital following an allotment of shares on 2019-07-04 |
10/02/2510 February 2025 | Second filing of a statement of capital following an allotment of shares on 2020-04-11 |
10/02/2510 February 2025 | Second filing of a statement of capital following an allotment of shares on 2019-07-04 |
10/02/2510 February 2025 | Second filing of a statement of capital following an allotment of shares on 2019-07-04 |
23/12/2423 December 2024 | Change of details for Mr Jamie Steven Beaumont as a person with significant control on 2018-05-22 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/06/2414 June 2024 | Change of details for Mr Jamie Steven Beaumont as a person with significant control on 2024-05-21 |
14/06/2414 June 2024 | Director's details changed for Mr Daniel Stuart Bunner on 2024-06-13 |
13/06/2413 June 2024 | Director's details changed for Mr Jamie Steven Beaumont on 2024-06-13 |
13/06/2413 June 2024 | Director's details changed for Mr Jamie Steven Beaumont on 2024-06-13 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-21 with updates |
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 |
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 |
12/06/2412 June 2024 | Director's details changed for Mr James Christopher Kaberry on 2024-05-21 |
12/06/2412 June 2024 | Director's details changed for Mr Daniel Stuart Bunner on 2024-05-21 |
06/06/246 June 2024 | Change of details for Mr Jamie Steven Beaumont as a person with significant control on 2024-05-21 |
06/06/246 June 2024 | Change of details for Mr Jamie Steven Beaumont as a person with significant control on 2024-01-26 |
05/06/245 June 2024 | Change of details for Mr Jamie Steven Beaumont as a person with significant control on 2024-01-26 |
05/06/245 June 2024 | Director's details changed for Mr Jamie Steven Beaumont on 2024-01-26 |
19/03/2419 March 2024 | Appointment of Mr Andrew O'neill as a director on 2024-03-15 |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
13/02/2413 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
27/01/2427 January 2024 | Memorandum and Articles of Association |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
16/01/2416 January 2024 | Second filing of a statement of capital following an allotment of shares on 2024-01-02 |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
04/01/244 January 2024 | Statement of capital following an allotment of shares on 2024-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-21 with updates |
13/06/2313 June 2023 | Director's details changed for Mr Jamie Steven Beaumont on 2023-05-19 |
14/04/2314 April 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Termination of appointment of Marc Nigel Cohen as a director on 2022-12-13 |
20/06/2220 June 2022 | Confirmation statement made on 2022-05-21 with updates |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Memorandum and Articles of Association |
16/05/2216 May 2022 | Statement of capital following an allotment of shares on 2022-05-04 |
05/04/225 April 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Statement of capital following an allotment of shares on 2021-09-27 |
24/10/2124 October 2021 | Resolutions |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Confirmation statement made on 2021-05-21 with updates |
09/03/219 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/12/2015 December 2020 | 05/11/20 STATEMENT OF CAPITAL GBP 298.346 |
15/12/2015 December 2020 | Statement of capital following an allotment of shares on 2020-11-05 |
24/11/2024 November 2020 | ADOPT ARTICLES 21/10/2020 |
24/11/2024 November 2020 | ARTICLES OF ASSOCIATION |
05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM FLAT 1 68 SHALSTONE ROAD LONDON SW14 7HR ENGLAND |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 5 MERCHANT SQUARE PADDINGTON LONDON W2 1AY ENGLAND |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
27/05/2027 May 2020 | 07/05/20 STATEMENT OF CAPITAL GBP 249.119 |
27/05/2027 May 2020 | Statement of capital following an allotment of shares on 2020-05-07 |
22/05/2022 May 2020 | SUB-DIVISION 11/04/20 |
19/03/2019 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | PREVSHO FROM 31/05/2020 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/09/1924 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM FLAT 1 68 SHALSTONE ROAD LONDON SW14 7HR UNITED KINGDOM |
31/07/1931 July 2019 | ADOPT ARTICLES 04/07/2019 |
28/07/1928 July 2019 | DIRECTOR APPOINTED MR DANIEL BUNNER |
25/07/1925 July 2019 | Statement of capital following an allotment of shares on 2019-07-05 |
25/07/1925 July 2019 | 08/07/19 STATEMENT OF CAPITAL GBP 210.00 |
25/07/1925 July 2019 | 09/07/19 STATEMENT OF CAPITAL GBP 240.00 |
25/07/1925 July 2019 | 05/07/19 STATEMENT OF CAPITAL GBP 180.00 |
25/07/1925 July 2019 | Statement of capital following an allotment of shares on 2019-07-08 |
25/07/1925 July 2019 | Statement of capital following an allotment of shares on 2019-07-09 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
15/05/1915 May 2019 | CESSATION OF ADAM WASIM MALIK AS A PSC |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ADAM MALIK |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STEVEN BEAUMONT / 25/02/2019 |
27/12/1827 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WASIM MALIK |
27/12/1827 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIE STEVEN BEAUMONT / 27/12/2018 |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
21/11/1821 November 2018 | DIRECTOR APPOINTED MR ADAM WASIM MALIK |
22/05/1822 May 2018 | 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