- Company Overview for APPS IT HOLDINGS LIMITED (12210886)
- Filing history for APPS IT HOLDINGS LIMITED (12210886)
- People for APPS IT HOLDINGS LIMITED (12210886)
- More for APPS IT HOLDINGS LIMITED (12210886)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 21 February 2025 with updates | |
22 Aug 2024 | AD01 | Registered office address changed from 240 Gresham Road Slough SL1 4PH England to Regent House 316a Beulah Hill London United Kingdom SE19 3HF on 22 August 2024 | |
21 Aug 2024 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 21 August 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
30 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Apr 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
26 Nov 2020 | PSC05 | Change of details for Cci Ait Limited as a person with significant control on 13 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from 25 Eccleston Place London SW1W 9NF United Kingdom to 240 Gresham Road Slough SL1 4PH on 13 May 2020 | |
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | PSC05 | Change of details for Cci Ait Limited as a person with significant control on 7 October 2019 | |
25 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 7 October 2019
|
|
15 Oct 2019 | AP01 | Appointment of Mr Phillip Edward Coles as a director on 7 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Simon John Moore as a director on 7 October 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
30 Sep 2019 | PSC07 | Cessation of Robert Anthony Hamilton Wills as a person with significant control on 24 September 2019 | |
30 Sep 2019 | PSC02 | Notification of Cci Ait Limited as a person with significant control on 24 September 2019 | |
17 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-17
|