APPRENTIFY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewResolutions

View Document

01/09/251 September 2025 NewMemorandum and Articles of Association

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

27/07/2527 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

25/07/2525 July 2025 Appointment of Mr Joseph Christopher Butterfield as a director on 2025-07-15

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-07-31

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Accounts for a small company made up to 2023-07-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

02/03/242 March 2024 Termination of appointment of Paul Drew as a director on 2024-01-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Appointment of Mr Charles Soren Robert Tattam as a secretary on 2022-09-20

View Document

02/03/222 March 2022 Appointment of Mr Jonathan Paul Fitchew as a director on 2022-02-01

View Document

09/02/229 February 2022 Satisfaction of charge 102867250001 in full

View Document

04/02/224 February 2022 Termination of appointment of Mark Alistair Graham Fitchew as a director on 2022-02-01

View Document

02/02/222 February 2022 Registration of charge 102867250002, created on 2022-02-01

View Document

21/01/2221 January 2022 Termination of appointment of Abimbola Olubunmi Edet Afolami as a director on 2022-01-20

View Document

14/12/2114 December 2021 Termination of appointment of Gerwyn Thomas House as a director on 2021-12-14

View Document

12/10/2112 October 2021 Registered office address changed from Suite a Crown House Manchester Road Wilmslow Cheshire Sk9 1 Bh England to Glasshouse, Alderley Park, Nether Alderley, Cheshire SK10 4TG on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

22/11/1922 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102867250001

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / APPRENTIFY LIMITED / 15/10/2018

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 SUB-DIVISION 28/01/19

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MR PAUL DREW

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED GLITZ AND GLAM SALON LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

21/12/1821 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MARK FITCHEW

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR LISA FORD

View Document

13/10/1813 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPRENTIFY LIMITED

View Document

13/10/1813 October 2018 CESSATION OF LISA DAWN FORD AS A PSC

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 43 MARKET PLACE ROMFORD RM1 3AB ENGLAND

View Document

28/09/1828 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1619 July 2016 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