Advanced company searchLink opens in new window

APPSCORE TECHNOLOGY LIMITED

Company number 12049613

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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2024 DS01 Application to strike the company off the register
20 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
20 Mar 2024 AP01 Appointment of Chris Neil Williams as a director on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of Nina Gherzi Della Cella as a director on 24 January 2024
06 Mar 2024 TM01 Termination of appointment of Andrew James Thomas Dunbar as a director on 30 January 2024
29 Feb 2024 AD01 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1 Chamberlain Square Cs Birmingham B3 3AX on 29 February 2024
10 Aug 2023 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with updates
19 Jun 2023 MA Memorandum and Articles of Association
19 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 25/04/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2023 AP01 Appointment of Nina Gherzi Della Cella as a director on 25 May 2023
07 Jun 2023 PSC05 Change of details for Softwareone Ag as a person with significant control on 25 May 2023
07 Jun 2023 PSC07 Cessation of Andrew Queen-Smith as a person with significant control on 25 May 2023
07 Jun 2023 PSC07 Cessation of Charles Futcher as a person with significant control on 25 May 2023
07 Jun 2023 PSC07 Cessation of Geoffrey Peter Davies as a person with significant control on 25 May 2023
07 Jun 2023 PSC02 Notification of Softwareone Ag as a person with significant control on 25 May 2023
07 Jun 2023 TM01 Termination of appointment of Andrew Queen-Smith as a director on 25 May 2023
07 Jun 2023 TM01 Termination of appointment of Geoffrey Peter Davies as a director on 25 May 2023
07 Jun 2023 AP01 Appointment of Mr Andrew James Thomas Dunbar as a director on 25 May 2023
07 Jun 2023 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 1 Parkshot Richmond Surrey TW9 2rd on 7 June 2023
25 May 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 133.001
24 May 2023 TM01 Termination of appointment of Michael Fitzgerald as a director on 23 May 2023