2 APPLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Change of details for Mr Adam Killingworth Newton as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Unit 16a Fir Tree Lane, Groby Ind.Est. Groby Leicester LE6 0FH England to 2Apples House Centurion Way Meridian Business Park Braunstone Leicestershire LE19 1WH on 2025-03-03

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/02/2428 February 2024 Group of companies' accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Accounts for a small company made up to 2022-07-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from 13 Leicester Road Groby Leicester Leicester LE6 0DQ United Kingdom to Unit 16a Fir Tree Lane, Groby Ind.Est. Groby Leicester LE6 0FH on 2021-10-20

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2021-02-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

16/02/2116 February 2021 Confirmation statement made on 2021-02-10 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WELLINGS

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094284220003

View Document

14/03/1614 March 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

23/04/1523 April 2015 ADOPT ARTICLES 08/04/2015

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR SIMON JAMES WELLINGS

View Document

23/04/1523 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1523 April 2015 SECRETARY APPOINTED ZEALONY AVIS WRIGHT

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094284220001

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094284220002

View Document

09/02/159 February 2015 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