APPLE FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-12-18 with updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MRS TRACY JANE HEAZEL

View Document

16/10/1916 October 2019 CESSATION OF JONATHAN TEIDY AS A PSC

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN HEAZEL

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY JANE HEAZEL

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR KEVIN JOHN HEAZEL

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 158 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TEIDY

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR AJETHAA SRINIVASAN

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR AJETHAA SRINIVASAN

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS AJETHAA SRINIVASAN

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS AJETHAA SRINIVASAN

View Document

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

View Document

16/10/1516 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 145 TRAFALGAR ROAD LONDON SE10 9TX

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/12/1422 December 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY JOGGA TEIDY

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 16A HARRIER MEWS LONDON SE28 0DQ UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/10/109 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/10/109 October 2010 REGISTERED OFFICE CHANGED ON 09/10/2010 FROM 14 HIGH STREET LONDON E13 0AJ

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TEIDY / 27/07/2010

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TEIDY / 30/04/2008

View Document

05/10/095 October 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED JOGGA TEIDY

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN TEIDY

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JOGGA TEIDY

View Document

27/07/0727 July 2007 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