YAPPL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

19/05/2519 May 2025 Change of details for Hugh Symons Holdings Limited as a person with significant control on 2025-04-29

View Document

16/05/2516 May 2025 Sub-division of shares on 2025-04-29

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Michael Alan Bateman on 2025-04-02

View Document

25/03/2525 March 2025 Appointment of Mr Michael Alan Bateman as a director on 2025-03-24

View Document

24/09/2424 September 2024 Registered office address changed from Contract House Turnpike Business Park Alfreton Derbyshire DE55 7AD England to 4 Maisies Way South Normanton Alfreton DE55 2DS on 2024-09-24

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Notification of Hugh Symons Holdings Limited as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Termination of appointment of Paul Sisson as a director on 2024-08-20

View Document

20/08/2420 August 2024 Termination of appointment of Angela Rose Sisson as a director on 2024-08-20

View Document

20/08/2420 August 2024 Appointment of Mr Hugh Richard Roper as a director on 2024-08-20

View Document

20/08/2420 August 2024 Cessation of Paul Sisson as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Cessation of Angela Rose Sisson as a person with significant control on 2024-08-20

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

04/07/244 July 2024 Satisfaction of charge 107052460001 in full

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

12/02/2412 February 2024 Termination of appointment of Steven Charles Heald as a director on 2024-02-12

View Document

21/09/2321 September 2023 Registration of charge 107052460001, created on 2023-09-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

18/04/2318 April 2023 Change of details for Paul Sisson as a person with significant control on 2017-04-03

View Document

18/04/2318 April 2023 Change of details for Angela Rose Sisson as a person with significant control on 2017-04-03

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/03/2230 March 2022 Sub-division of shares on 2022-02-10

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Appointment of Steven Charles Heald as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of James Alexander Bannister as a director on 2021-12-13

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 COMPANY NAME CHANGED MOBILE SHOP RETAIL LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

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

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / ANGELA PAUL SISSON / 03/04/2017

View Document

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

View Accounts

27/04/1727 April 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information