Advanced company searchLink opens in new window

APPY TECH LIMITED

Company number 09509316

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)
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
16 Sep 2021 AD01 Registered office address changed from C/O Pmk Associates Llp Quantum House Lower Third Floor, Evelyn Suite 22-24 Red Lion Court London EC4A 3EB England to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 16 September 2021
16 Sep 2021 600 Appointment of a voluntary liquidator
16 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-08
16 Sep 2021 LIQ02 Statement of affairs
18 May 2021 SH03 Purchase of own shares.
01 Apr 2021 AA Full accounts made up to 30 September 2019
15 Sep 2020 AA01 Previous accounting period shortened from 28 September 2019 to 27 September 2019
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
18 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
30 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
13 Apr 2018 SH02 Sub-division of shares on 23 February 2018
04 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 750
09 Mar 2018 SH08 Change of share class name or designation
09 Mar 2018 TM01 Termination of appointment of Micah Jardine as a director on 2 March 2018
08 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2018 AP01 Appointment of Mr Micah Jardine as a director on 10 January 2017
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates