PAUL APPLEGATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 16/02/2516 February 2025 | Satisfaction of charge 044765240001 in full |
| 16/02/2516 February 2025 | Satisfaction of charge 044765240002 in full |
| 07/02/257 February 2025 | Registration of charge 044765240005, created on 2025-02-07 |
| 02/12/242 December 2024 | Secretary's details changed for Mr Randeep Singh Tak on 2024-12-02 |
| 02/12/242 December 2024 | Registered office address changed from 132 Alfreton Road Nottingham Nottinghamshire NG7 3NS to 59-61 Ilkeston Road Nottingham Nottinghamshire NG7 3GR on 2024-12-02 |
| 02/12/242 December 2024 | Change of details for Mr Randeep Singh Tak as a person with significant control on 2024-12-02 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-11-11 with no updates |
| 02/12/242 December 2024 | Director's details changed for Mr Randeep Singh Tak on 2024-12-02 |
| 06/08/246 August 2024 | Registration of charge 044765240004, created on 2024-07-31 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
| 14/12/2314 December 2023 | Registration of charge 044765240003, created on 2023-12-14 |
| 11/11/2311 November 2023 | Confirmation statement made on 2023-11-11 with updates |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
| 08/08/218 August 2021 | Confirmation statement made on 2021-07-03 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR RANDEEP SINGH TAK / 04/07/2016 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 04/04/174 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 13/10/1513 October 2015 | PREVSHO FROM 31/07/2015 TO 30/06/2015 |
| 02/09/152 September 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 13/07/1513 July 2015 | BANKING DOCUMENTS APPROVED 01/07/2015 |
| 03/07/153 July 2015 | SECRETARY APPOINTED MR RANDEEP SINGH TAK |
| 03/07/153 July 2015 | DIRECTOR APPOINTED MR RANDEEP SINGH TAK |
| 03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044765240002 |
| 03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044765240001 |
| 03/07/153 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL APPLEGATE |
| 03/07/153 July 2015 | APPOINTMENT TERMINATED, SECRETARY GARY BUTCHER |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 10/07/1410 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 17/07/1317 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 24/07/1224 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 20/07/1120 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
| 27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 16/07/1016 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 16/07/0916 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
| 27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 03/07/083 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
| 19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 24/08/0724 August 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
| 24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 15/08/0615 August 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
| 18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 12/04/0612 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 16/08/0516 August 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
| 29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 24/08/0424 August 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
| 06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 15/09/0315 September 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
| 24/07/0224 July 2002 | NEW SECRETARY APPOINTED |
| 24/07/0224 July 2002 | NEW DIRECTOR APPOINTED |
| 24/07/0224 July 2002 | SECRETARY RESIGNED |
| 24/07/0224 July 2002 | DIRECTOR RESIGNED |
| 03/07/023 July 2002 | 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