APP TECH DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTermination of appointment of Hannah Westley as a director on 2025-06-30

View Document

23/09/2523 September 2025 NewAppointment of Mr Lee Anton Messina as a director on 2025-07-01

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx Thorpe Road Norwich NR1 1UA on 2024-04-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/01/2128 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM ST GEORGE'S WORKS 51 COLEGATE NORWICH NR3 1DD UNITED KINGDOM

View Document

22/01/2022 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK OLIVER SKELHORN

View Document

22/10/1922 October 2019 CESSATION OF RICHARD MARK OLIVER SKELHORN AS A PSC

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

05/02/195 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM PO BOX SUITE 7 THE UNION BUILDING ROSE LANE NORWICH NR1 1BY UNITED KINGDOM

View Document

15/01/1915 January 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/01/1915 January 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH WESTLEY / 08/03/2017

View Document

12/03/1812 March 2018 CESSATION OF HANNAH WESTLEY AS A PSC

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 12 HELMET ROW LONDON EC1V 3QJ UNITED KINGDOM

View Document

08/03/188 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK OLIVER SKELHORN / 06/12/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 TERMINATE DIR APPOINTMENT

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD SKELHORN

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MS HANNAH WESTLEY

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR HANNAH WESTLEY

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR LEONARD MICHAEL SKELHORN

View Document

11/05/1611 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information