Advanced company searchLink opens in new window

APPLY MOBILE LIMITED

Company number 07518677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2024 MA Memorandum and Articles of Association
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
14 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
14 Jun 2023 PSC01 Notification of Timothy James Scruby Barker as a person with significant control on 15 May 2023
14 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 14 June 2023
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 370.15
13 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 7 March 2023
19 Jul 2022 TM01 Termination of appointment of Gary Read as a director on 19 July 2022
04 May 2022 AA Micro company accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
12 Oct 2021 TM01 Termination of appointment of Christopher Miles Russell as a director on 7 October 2021
30 Jul 2021 AP01 Appointment of Mr Gary Read as a director on 29 July 2021
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 333.05
01 Apr 2021 AA Micro company accounts made up to 31 December 2020
05 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2020 AA Micro company accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 186.04
03 Apr 2020 TM01 Termination of appointment of Alan Mark Giles as a director on 3 April 2020