EXECUTOR TOOLKIT LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Change of details for Trust Inheritance Ltd as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mrs Melissa Fitzpatrick-Marshall on 2023-04-05

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Director's details changed for Miss Melissa Marshall on 2022-11-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/03/2217 March 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 COMPANY NAME CHANGED RED APPLE AFFINITY LTD CERTIFICATE ISSUED ON 01/03/21

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / RED APPLE DIGITAL SOLUTIONS LTD / 18/01/2021

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED RED APPLE LAW LTD CERTIFICATE ISSUED ON 23/07/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR KYLIE SIMMONDS

View Document

09/07/189 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / RED APPLE AFFINITY SOLUTIONS LTD / 01/05/2017

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MISS KYLIE MARIE SIMMONDS

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA WILSON

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JENKINS / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD SPENCER / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE WILSON / 15/08/2016

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN CHANNON / 04/03/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA JENKINS

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARDUS-HALL

View Document

28/08/1528 August 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR KYLIE SIMMONDS

View Document

16/02/1516 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR ANDREW CARDUS-HALL

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM THE OAKHOUSE THE SQUARE AXBRIDGE SOMERSET BS26 2AP ENGLAND

View Document

05/02/145 February 2014 SECRETARY APPOINTED MRS KAREN CHANNON

View Document

23/01/1423 January 2014 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