APPLIED BUSINESS ACADEMY LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Statement of affairs

View Document

25/10/2425 October 2024 Registered office address changed from A B a, Ground Floor 5 Limeharbour Court London E14 9RH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-10-25

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Previous accounting period extended from 2022-12-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/12/2216 December 2022 Change of details for Mr Pruthvi Raj Reddy Gillella as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Mr Pruthvi Raj Reddy Gillella on 2022-12-16

View Document

16/02/2216 February 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

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 107-109 THE GROVE LONDON E15 1HP ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM SUITE C, ACCTAX THE GROVE LONDON E15 1HP

View Document

14/01/1614 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 3 RODING LODGE ROYSTON GARDENS REDBRIDGE IG1 3ST ENGLAND

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information