YAPPL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2025-04-29 |
19/05/2519 May 2025 | Resolutions |
19/05/2519 May 2025 | Memorandum and Articles of Association |
19/05/2519 May 2025 | Change of details for Hugh Symons Holdings Limited as a person with significant control on 2025-04-29 |
16/05/2516 May 2025 | Sub-division of shares on 2025-04-29 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-02 with updates |
22/04/2522 April 2025 | Director's details changed for Mr Michael Alan Bateman on 2025-04-02 |
25/03/2525 March 2025 | Appointment of Mr Michael Alan Bateman as a director on 2025-03-24 |
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 |
28/08/2428 August 2024 | Statement of capital following an allotment of shares on 2024-08-20 |
24/08/2424 August 2024 | Change of share class name or designation |
24/08/2424 August 2024 | Resolutions |
24/08/2424 August 2024 | Memorandum and Articles of Association |
20/08/2420 August 2024 | Notification of Hugh Symons Holdings Limited as a person with significant control on 2024-08-20 |
20/08/2420 August 2024 | Termination of appointment of Paul Sisson as a director on 2024-08-20 |
20/08/2420 August 2024 | Termination of appointment of Angela Rose Sisson as a director on 2024-08-20 |
20/08/2420 August 2024 | Appointment of Mr Hugh Richard Roper as a director on 2024-08-20 |
20/08/2420 August 2024 | Cessation of Paul Sisson as a person with significant control on 2024-08-20 |
20/08/2420 August 2024 | Cessation of Angela Rose Sisson as a person with significant control on 2024-08-20 |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-04-30 |
04/07/244 July 2024 | Satisfaction of charge 107052460001 in full |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-02 with updates |
12/02/2412 February 2024 | Termination of appointment of Steven Charles Heald as a director on 2024-02-12 |
21/09/2321 September 2023 | Registration of charge 107052460001, created on 2023-09-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
18/04/2318 April 2023 | Change of details for Paul Sisson as a person with significant control on 2017-04-03 |
18/04/2318 April 2023 | Change of details for Angela Rose Sisson as a person with significant control on 2017-04-03 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/03/2230 March 2022 | Sub-division of shares on 2022-02-10 |
25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2022-02-10 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
10/01/2210 January 2022 | Appointment of Steven Charles Heald as a director on 2021-12-16 |
20/12/2120 December 2021 | Appointment of James Alexander Bannister as a director on 2021-12-13 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | COMPANY NAME CHANGED MOBILE SHOP RETAIL LIMITED CERTIFICATE ISSUED ON 19/12/18 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / ANGELA PAUL SISSON / 03/04/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/04/1727 April 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
03/04/173 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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