RELEVANT APPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Termination of appointment of Susan Phillips as a secretary on 2025-02-16

View Document

18/02/2518 February 2025 Registered office address changed from Forston Grange Forston Dorchester DT2 7AA England to 11 Amwell Street 11 Amwell Street London EC1R 1UL on 2025-02-18

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Confirmation statement made on 2023-01-23 with updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/01/239 January 2023 Registered office address changed from Lower Dairy House Crawthorne Dorchester DT2 7NG England to Forston Grange Forston Dorchester DT2 7AA on 2023-01-09

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/01/2217 January 2022 Registered office address changed from 3 Clarence Road Dorchester DT1 2HF England to Lower Dairy House Crawthorne Dorchester DT2 7NG on 2022-01-17

View Document

16/04/2116 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 COMPANY NAME CHANGED INVESTMENT IN APPS LTD CERTIFICATE ISSUED ON 29/05/20

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY SALLOWS ASSOCIATES LTD

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 11 AMWELL STREET LONDON EC1R 1UL

View Document

30/04/2030 April 2020 SECRETARY APPOINTED MISS SUSAN PHILLIPS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED EDWARD DOUGLAS SIMONS

View Document

22/01/2022 January 2020 CESSATION OF KENT LESLIE WALWIN AS A PSC

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENT WALWIN

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED HEARTS AND DIAMONDS LIMITED CERTIFICATE ISSUED ON 10/12/19

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 4562.77

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMONS

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 253852.28

View Document

27/05/1627 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SALLOW ASSOCIATES LTD / 27/05/2016

View Document

27/05/1627 May 2016 CORPORATE SECRETARY APPOINTED SALLOW ASSOCIATES LTD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED STRICTLY COME DATING LIMITED CERTIFICATE ISSUED ON 22/02/16

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY EUSTACE

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 05/02/15 STATEMENT OF CAPITAL GBP 2525

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR EDWARD DOUGLAS SIMONS

View Document

22/02/1522 February 2015 SUB-DIVISION 02/02/15

View Document

22/02/1522 February 2015 ADOPT ARTICLES 02/02/2015

View Document

05/02/155 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 26

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY DURRANTS NOMINEES LIMITED

View Document

03/02/153 February 2015 SECRETARY APPOINTED MR TIMOTHY EUSTACE

View Document

11/03/1411 March 2014 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