APPENDIUM SOLUTIONS LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER FLOWER / 07/06/2021

View Document

07/06/217 June 2021 SECRETARY'S CHANGE OF PARTICULARS / MR BENOIT XHENSEVAL / 07/06/2021

View Document

07/06/217 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER FLOWER / 07/06/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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