APPSOFT IT SOLUTIONS LIMITED

Company Documents

DateDescription
24/04/2424 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

24/04/2424 April 2024 Registered office address changed from 25 Arnold Road Dagenham RM10 9PJ England to 27 Regency Close Regency Close Chigwell IG7 5NY on 2024-04-24

View Document

06/12/236 December 2023 Registered office address changed from 27 Regency Close Chigwell IG7 5NY England to 25 Arnold Road Dagenham RM10 9PJ on 2023-12-06

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

26/09/2326 September 2023 Registered office address changed from 25 Arnold Road Dagenham RM10 9PJ England to 27 Regency Close Chigwell IG7 5NY on 2023-09-26

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 Application to strike the company off the register

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Withdraw the company strike off application

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

25/02/2225 February 2022 Application to strike the company off the register

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-08-31

View Document

09/02/229 February 2022 Withdraw the company strike off application

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

13/01/2213 January 2022 Application to strike the company off the register

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 50 ROGERS ROAD LONDON RM10 8JX UNITED KINGDOM

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

18/03/1918 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AIDEYAN / 15/08/2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information