IMPROVED APPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Appointment of Ohs Secretaries Limited as a secretary on 2025-04-28 |
01/05/251 May 2025 | Registered office address changed from Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER England to 9th Floor 107 Cheapside London EC2V 6DN on 2025-05-01 |
14/03/2514 March 2025 | Previous accounting period shortened from 2025-02-28 to 2024-12-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
19/09/2419 September 2024 | Resolutions |
02/09/242 September 2024 | Cessation of Keith Simon Clarke as a person with significant control on 2024-08-27 |
02/09/242 September 2024 | Director's details changed for Mr Moritz Paul Birke on 2024-08-27 |
02/09/242 September 2024 | Appointment of Mr Moritz Paul Birke as a director on 2024-08-27 |
02/09/242 September 2024 | Appointment of Mr Peter Stefan Lindholm as a director on 2024-08-27 |
02/09/242 September 2024 | Notification of Unaric Limited as a person with significant control on 2024-08-27 |
02/09/242 September 2024 | Termination of appointment of Martin Little as a director on 2024-08-27 |
02/09/242 September 2024 | Termination of appointment of Keith Simon Clarke as a director on 2024-08-27 |
02/09/242 September 2024 | Cessation of Simon Thompson as a person with significant control on 2024-08-27 |
02/09/242 September 2024 | Cessation of Martin Little as a person with significant control on 2024-08-27 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
19/05/2219 May 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/11/214 November 2021 | Director's details changed for Mr Keith Simon Clarke on 2021-11-01 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
02/06/172 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
04/10/164 October 2016 | SUB-DIVISION 19/02/16 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM QUATRO HOUSE LYON WAY FRIMLEY ROAD CAMBERLEY SURREY GU16 7ER ENGLAND |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM SUITE 2 FIRST FLOOR PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/09/1523 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/10/141 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/11/135 November 2013 | 01/10/12 STATEMENT OF CAPITAL GBP 20 |
05/11/135 November 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/11/1216 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
16/11/1216 November 2012 | DIRECTOR APPOINTED MR MARTIN LITTLE |
16/11/1216 November 2012 | DIRECTOR APPOINTED MR SIMON THOMPSON |
16/11/1216 November 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
11/04/1211 April 2012 | PREVSHO FROM 30/09/2012 TO 29/02/2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
21/09/1121 September 2011 | 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