THE APP ACCOUNTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewCessation of Daniel Mcpherson as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mr Christopher David Clark as a person with significant control on 2025-08-12

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

07/02/257 February 2025 Registered office address changed from PO Box 4385 07483229 - Companies House Default Address Cardiff CF14 8LH to Second Floor Port House Marina Keep Port Solent Portsmouth PO6 4th on 2025-02-07

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

19/12/2319 December 2023 Registered office address changed to PO Box 4385, 07483229 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-19

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

18/09/2318 September 2023 Change of details for Mr Christopher Clark as a person with significant control on 2023-09-18

View Document

06/06/236 June 2023 Change of details for Mr Daniel Mcpherson as a person with significant control on 2022-09-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/01/2322 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

20/01/2320 January 2023 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

21/10/2221 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CLARK / 01/02/2020

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLARK / 01/02/2020

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CESSATION OF DANIEL MCPHERSON AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLARK

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MCPHERSON

View Document

12/09/1712 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP VENN

View Document

10/02/1610 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/07/152 July 2015 Registered office address changed from , C/O Boox, 2nd Floor the Port House Marina Keep, Port Solent, Hampshire, PO6 4th, England to Second Floor Port House Marina Keep Port Solent Portsmouth PO6 4th on 2015-07-02

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O BOOX 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT HAMPSHIRE PO6 4TH ENGLAND

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM UNIT 7 CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

View Document

17/05/1517 May 2015 Registered office address changed from , Unit 7 Cumberland Road, Southsea, Hampshire, PO5 1AG to Second Floor Port House Marina Keep Port Solent Portsmouth PO6 4th on 2015-05-17

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED BOOX LTD CERTIFICATE ISSUED ON 25/03/15

View Document

20/03/1520 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/09/1316 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 105.30

View Document

16/09/1316 September 2013 ADOPT ARTICLES 31/08/2013

View Document

16/09/1316 September 2013 SUB-DIVISION 31/08/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER CLARK

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRIES HALGRYN

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM UNITS 2 & 3 CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG UNITED KINGDOM

View Document

26/09/1226 September 2012 Registered office address changed from , Units 2 & 3, Cumberland Road, Southsea, Hampshire, PO5 1AG, United Kingdom on 2012-09-26

View Document

26/09/1226 September 2012 Registered office address changed from , Epsilon House C/O Liquid Friday, West Road, Ipswich, Suffolk, IP3 9FJ, United Kingdom on 2012-09-26

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM EPSILON HOUSE C/O LIQUID FRIDAY WEST ROAD IPSWICH SUFFOLK IP3 9FJ UNITED KINGDOM

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED SUSAN COOPER

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCPHERSON

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCPHERSON

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR DANIEL ANDRE MCPHERSON

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCPHERSON / 08/05/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

24/04/1224 April 2012 Registered office address changed from , Portsmouth Technopole Kingston Crescent, Portsmouth, PO2 8FA, United Kingdom on 2012-04-24

View Document

06/03/126 March 2012 05/01/11 STATEMENT OF CAPITAL GBP 110

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR ANDRIES HALGRYN

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 Registered office address changed from , Portsmouth Technopole Kingston Crescent, Portsmouth, PO2 8FA, United Kingdom on 2012-01-11

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM HIGHFIELD HOUSE 25 HIGHFIELD ROAD BUSHEY HERTS WD23 2HD ENGLAND

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

11/01/1211 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Registered office address changed from , Highfield House 25 Highfield Road, Bushey, Herts, WD23 2HD, England on 2012-01-11

View Document

22/09/1122 September 2011 05/01/11 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED LIQUID NUMBERS LIMITED CERTIFICATE ISSUED ON 17/05/11

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR PHILLIP VENN

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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