APPS MOBILE BILLING LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

12/12/2212 December 2022 Application to strike the company off the register

View Document

01/11/221 November 2022 Termination of appointment of Jennifer Susan Mills as a director on 2022-09-01

View Document

07/01/227 January 2022 Registered office address changed from 12 st Georges Court Lemsford Road St. Albans AL1 3NR England to 14 Foley Road East Foley Road East Sutton Coldfield B74 3JP on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Jacqueline Houguez-Simmons as a director on 2021-12-31

View Document

07/01/227 January 2022 Registered office address changed from 512/513, the Custard Factory Gibb Street Birmingham B9 4DP England to 12 st Georges Court Lemsford Road St. Albans AL1 3NR on 2022-01-07

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/05/2114 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 14 FOLEY ROAD EAST SUTTON COLDFIELD B74 3JP ENGLAND

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER SUSAN MILLS

View Document

06/11/186 November 2018 DIRECTOR APPOINTED JENNIFER SUSAN MILLS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY PETER SIMMONS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SIMMONS

View Document

06/11/186 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2018

View Document

06/11/186 November 2018 CESSATION OF PETER JOHN SIMMONS AS A PSC

View Document

06/11/186 November 2018 SECRETARY APPOINTED JENNIFER SUSAN MILLS

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS VALIQUETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SIMMONS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 69A BUSHEY HALL ROAD BUSHEY HALL ROAD BUSHEY HERTFORDSHIRE WD23 2EN ENGLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SIMMONS / 08/06/2016

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SIMMONS / 08/06/2016

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM ARQUEN HOUSE 4 - 6 SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ

View Document

04/05/154 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY WESLEY FRIEDEL

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR WESLEY FRIEDEL

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR WESLEY FRANZ FRIEDEL

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR WESLEY FRIEDEL

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SIMMONS

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SIMMONS

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MR WESLEY FRANZ FRIEDEL

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MR PETER JOHN SIMMONS

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY PETER SIMMONS

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR WESLEY FRANZ FRIEDEL

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR PETER JOHN SIMMONS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SIMMONS / 26/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE EAST STABLE THRALES END FARM THRALES END LANE HARPENDEN HERTFORDSHIRE AL5 3NS

View Document

25/02/1425 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JEAN-FRANCOIS VALIQUETTE

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MR PETER JOHN SIMMONS

View Document

12/10/1312 October 2013 DIRECTOR APPOINTED MR PETER JOHN SIMMONS

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RAMSAY

View Document

12/10/1312 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAMSAY / 10/10/2013

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, SECRETARY PETER SIMMONS

View Document

02/09/132 September 2013 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