APACHE APPLICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-28

View Document

04/12/244 December 2024 Cessation of Nargus Iqbal as a person with significant control on 2021-11-04

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

17/05/2417 May 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

19/02/2419 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Accounts

26/04/2326 April 2023 Termination of appointment of Husnain Iqbal as a director on 2023-03-28

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Termination of appointment of Nargus Iqbal as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/05/1924 May 2019 30/05/18 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHAZANFAR IQBAL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARGUS IQBAL

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/07/1625 July 2016 01/01/16 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

21/05/1521 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NARGUS IQBAL / 19/05/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZANFAR IQBAL / 19/05/2014

View Document

04/07/144 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GHAZANFAR IQBAL / 19/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 103 BURNSIDE DRIVE MANCHESTER LANCASHIRE M19 2NA UNITED KINGDOM

View Document

05/07/125 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 COMPANY NAME CHANGED RANJHA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/07/11

View Document

30/06/1130 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/09/102 September 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZANFAR IQBAL / 19/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY ANSAR IQBAL

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MRS NARGUS IQBAL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR GHAZANFAR IQBAL

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR NARGUS BANO

View Document

28/07/0828 July 2008 SECRETARY APPOINTED MR ANSAR IQBAL

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 103 BURSIDE DRIVE BURNAGE MANCHESTER M19 2NA UNITED KINGDOM

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NARGUS IQBAL / 19/05/2008

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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