WE ARE APPROACH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Director's details changed for Thomas Harrison Anthony on 2025-08-08 |
08/08/258 August 2025 New | Change of details for Thomas Harrison Anthony as a person with significant control on 2025-08-08 |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Registered office address changed from 127 Daneland Barnet EN4 8QB England to 56 Northumberland Avenue Margate CT9 3BJ on 2023-10-11 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Registered office address changed from Studio 6 the Printworks Union Row Margate Kent CT9 1PP England to 127 Daneland Barnet EN4 8QB on 2023-04-28 |
28/04/2328 April 2023 | Cessation of Dennis Thomas Mccarthy as a person with significant control on 2023-04-27 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-06-30 |
12/12/2212 December 2022 | Termination of appointment of Dennis Thomas Mccarthy as a director on 2022-12-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
24/02/2224 February 2022 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2 Cecil Square Margate Kent CT9 1BD on 2022-02-24 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | REGISTERED OFFICE CHANGED ON 09/03/2021 FROM STUDIO 17 DELTA HOUSE 2 STUDIO WAY LONDON SW19 3EU ENGLAND |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/10/1924 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM DELTA HOUSE STUDIO 17 STUDIO WAY LONDON SW19 3TZ ENGLAND |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM STUDIO 16, DELTA HOUSE, RIVERSIDE ROAD LONDON SW17 0BA ENGLAND |
16/10/1816 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS THOMAS MCCARTHY / 22/06/2018 |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / DENNIS THOMAS MCCARTHY / 01/06/2018 |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM STUDIO 270 10 RIVERSIDE ROAD LONDON SW17 0BB ENGLAND |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM STUDIO 218 10 RIVERSIDE ROAD LONDON SW17 0BB ENGLAND |
14/12/1714 December 2017 | CURRSHO FROM 31/07/2018 TO 30/06/2018 |
19/07/1719 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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