THE APPY APP COLLECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

04/03/254 March 2025 Termination of appointment of Daniel Bolden as a director on 2025-02-28

View Document

04/03/254 March 2025 Cessation of Daniel Bolden as a person with significant control on 2025-02-28

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

02/06/232 June 2023 Confirmation statement made on 2022-12-15 with updates

View Document

31/05/2331 May 2023 Registered office address changed from Basement 41 Frith Street London W1D 5LW England to 48 Dean Street London W1D 5BF on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/12/2215 December 2022 Registered office address changed from 11 the Gables Ongar CM5 0GA England to Basement 41 Frith Street London W1D 5LW on 2022-12-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN EDGSON

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM HIGHFIELD LODGE 6 WING LANE PILTON OAKHAM RUTLAND LE15 9NR

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MENDOZA

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MR DANIEL BOLDEN

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MR MICHAEL HICKS

View Document

27/10/1927 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BOLDEN

View Document

27/10/1927 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WESLEY HICKS

View Document

27/10/1927 October 2019 CESSATION OF LAWRENCE ROBERT MENDOZA AS A PSC

View Document

27/10/1927 October 2019 CESSATION OF STEVEN DAVID EDGSON AS A PSC

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ROBERT MENDOZA / 30/03/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID EDGSON / 30/03/2016

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

14/08/1514 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1430 May 2014 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