APPRENTIFY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Resolutions |
01/09/251 September 2025 New | Memorandum and Articles of Association |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with updates |
27/07/2527 July 2025 New | Confirmation statement made on 2025-07-19 with updates |
25/07/2525 July 2025 | Appointment of Mr Joseph Christopher Butterfield as a director on 2025-07-15 |
28/02/2528 February 2025 | Accounts for a small company made up to 2024-07-31 |
27/10/2427 October 2024 | Memorandum and Articles of Association |
27/10/2427 October 2024 | Resolutions |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Accounts for a small company made up to 2023-07-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with updates |
02/03/242 March 2024 | Termination of appointment of Paul Drew as a director on 2024-01-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-07-31 |
21/09/2221 September 2022 | Appointment of Mr Charles Soren Robert Tattam as a secretary on 2022-09-20 |
02/03/222 March 2022 | Appointment of Mr Jonathan Paul Fitchew as a director on 2022-02-01 |
09/02/229 February 2022 | Satisfaction of charge 102867250001 in full |
04/02/224 February 2022 | Termination of appointment of Mark Alistair Graham Fitchew as a director on 2022-02-01 |
02/02/222 February 2022 | Registration of charge 102867250002, created on 2022-02-01 |
21/01/2221 January 2022 | Termination of appointment of Abimbola Olubunmi Edet Afolami as a director on 2022-01-20 |
14/12/2114 December 2021 | Termination of appointment of Gerwyn Thomas House as a director on 2021-12-14 |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
22/11/1922 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102867250001 |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / APPRENTIFY LIMITED / 15/10/2018 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/05/192 May 2019 | SUB-DIVISION 28/01/19 |
17/02/1917 February 2019 | DIRECTOR APPOINTED MR PAUL DREW |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR |
16/01/1916 January 2019 | COMPANY NAME CHANGED GLITZ AND GLAM SALON LIMITED CERTIFICATE ISSUED ON 16/01/19 |
21/12/1821 December 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR MARK FITCHEW |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LISA FORD |
13/10/1813 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPRENTIFY LIMITED |
13/10/1813 October 2018 | CESSATION OF LISA DAWN FORD AS A PSC |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 43 MARKET PLACE ROMFORD RM1 3AB ENGLAND |
28/09/1828 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/11/1728 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
19/07/1619 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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