APPTITUDE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mr Padraig Joseph Bonham as a director on 2025-02-11

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

25/10/2225 October 2022 Change of share class name or designation

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2021-09-21

View Document

25/10/2225 October 2022 Cancellation of shares. Statement of capital on 2020-11-20

View Document

24/10/2224 October 2022 Cessation of Dejan Rikic as a person with significant control on 2020-11-20

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

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

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MACIAS CASADO

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEJAN RIKIC

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADRAIG JOSEPH BONHAM

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2019

View Document

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

View Accounts

05/07/195 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY DEJAN RIKIC

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MACIAS CASADO / 01/09/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEJAN RIKIC

View Document

26/10/1826 October 2018 SECRETARY APPOINTED PADRAIG JOSEPH BONHAM

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MACIAS CASADO / 22/05/2017

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

09/06/179 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEJAN RIKIC / 22/05/2017

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 165 DOVER HOUSE ROAD LONDON SW15 5AE UNITED KINGDOM

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DEJAN RIKIC / 22/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MACIAS CASADO / 22/05/2017

View Document

24/05/1724 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 120

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR ADRIAN MACIAS CASADO

View Document

07/12/167 December 2016 COMPANY NAME CHANGED HONEST ADVICE LTD CERTIFICATE ISSUED ON 07/12/16

View Document

21/09/1621 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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