APP TEAM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Compulsory strike-off action has been discontinued |
| 11/06/2511 June 2025 | Compulsory strike-off action has been discontinued |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 09/06/259 June 2025 | Confirmation statement made on 2025-03-23 with no updates |
| 02/04/252 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 02/05/242 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/10/2313 October 2023 | Registered office address changed from 45 Mortimer Road London E6 3QP England to 85 Great Portland Street First Floor London W1W 7LT on 2023-10-13 |
| 26/09/2326 September 2023 | Change of details for Mr Rajah Samson as a person with significant control on 2023-09-26 |
| 06/09/236 September 2023 | Micro company accounts made up to 2023-03-31 |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-03-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJAH SAMSON |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 11/11/1811 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/07/1817 July 2018 | DISS40 (DISS40(SOAD)) |
| 15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 12/06/1812 June 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/08/1719 August 2017 | DISS40 (DISS40(SOAD)) |
| 16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 08/07/178 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 13/06/1713 June 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/10/163 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 126 DRAYTON PARK HIGHBURY LONDON N5 1LX |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/01/153 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 24/04/1424 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 21/04/1321 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAH SAMSON / 01/04/2013 |
| 21/04/1321 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / RAJAH SAMSON / 01/04/2013 |
| 21/04/1321 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 31-35 KIRBY STREET FARRINGDON LONDON EC1N8TE ENGLAND |
| 23/03/1223 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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