APPLETON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
19/06/2419 June 2024 | Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London England EC2N 1HQ United Kingdom to Signature, Office 28.07a, 28th & 29th Floors 30 st Mary's Axe London EC3A 8BF on 2024-06-19 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Micro company accounts made up to 2023-05-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MR SHENOL IBRAHIM / 12/11/2018 |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ADEM IBRAHIM |
13/11/1813 November 2018 | DIRECTOR APPOINTED MR SHENOL IBRAHIM |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
06/04/186 April 2018 | Annual accounts small company total exemption made up to 31 May 2013 |
06/04/186 April 2018 | Annual accounts small company total exemption made up to 31 May 2014 |
06/04/186 April 2018 | Annual accounts small company total exemption made up to 31 May 2015 |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/08/1716 August 2017 | DISS40 (DISS40(SOAD)) |
15/08/1715 August 2017 | FIRST GAZETTE |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHENOL IBRAHIM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM C/O VERY ARD TIMES, TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND |
25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 19-21 CHRISTOPHER STREET LONDON EC2A 2BS |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM C/O VERY ARD TIMES LTD, TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
25/05/1625 May 2016 | Annual return made up to 20 September 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
08/04/158 April 2015 | Annual return made up to 24 May 2014 with full list of shareholders |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ |
28/02/1528 February 2015 | DISS40 (DISS40(SOAD)) |
25/02/1525 February 2015 | Annual return made up to 24 May 2013 with full list of shareholders |
09/12/149 December 2014 | FIRST GAZETTE |
21/05/1421 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/11/1312 November 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/09/1317 September 2013 | FIRST GAZETTE |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/01/133 January 2013 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER |
24/11/1224 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
04/09/124 September 2012 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
07/08/127 August 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/10/1115 October 2011 | DISS40 (DISS40(SOAD)) |
13/10/1113 October 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
20/09/1120 September 2011 | FIRST GAZETTE |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADEM IBRAHIM / 01/01/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/09/0922 September 2009 | DISS40 (DISS40(SOAD)) |
22/09/0922 September 2009 | FIRST GAZETTE |
21/09/0921 September 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0624 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0624 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/06/061 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 3 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/05/0520 May 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/05/0419 May 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 239 REGENTS PARK ROAD LONDON N3 3LF |
29/08/0329 August 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | NEW DIRECTOR APPOINTED |
28/06/0128 June 2001 | NEW SECRETARY APPOINTED |
28/06/0128 June 2001 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: SUITE 27310 72 NEW BOND STREET LONDON W1S 1RR |
04/06/014 June 2001 | DIRECTOR RESIGNED |
04/06/014 June 2001 | SECRETARY RESIGNED |
24/05/0124 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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