APPS LIVING LIMITED

Apps Living Hq Shunde Place Apps Living Hq Shunde Place, Coventry, CV1 1GF, West Midlands, England
StatusACTIVE
Company No.08496839
CategoryPrivate Limited Company
Incorporated19 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

APPS LIVING LIMITED is an active private limited company with number 08496839. It was incorporated 11 years, 1 month, 26 days ago, on 19 April 2013. The company address is Apps Living Hq Shunde Place Apps Living Hq Shunde Place, Coventry, CV1 1GF, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shan Holdings Limited

Notification date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shan Zhu

Change date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ho Yin Li

Change date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Haoran Holdings Limited

Notification date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ho Yin Li

Change date: 2018-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Mr Ho Yin Li

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

New address: Apps Living Hq Shunde Place 28-34 Corporation Street Coventry West Midlands CV1 1GF

Change date: 2018-03-28

Old address: 31 Greyfriars Lane Coventry CV1 2GB

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Mrs Shan Zhu

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Mrs Shan Zhu

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Ho Yin Li

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shan Zhu

Change date: 2017-06-21

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: 31 Greyfriars Lane Coventry CV1 2GB

Old address: Coventry University Technology Park Puma Way Coventry CV1 2TT

Change date: 2015-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ho Yin Li

Appointment date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apps accomodations LIMITED\certificate issued on 22/04/13

Documents

View document PDF

Incorporation company

Date: 19 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKFISH SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07583322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAUTE ABAYA LTD

71 KESTRAL LANE,LEICESTER,LE5 1BH

Number:08885886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JARBALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11964548
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L.P.D BRICKWORK LIMITED

FLAT 15 LAWRENCE COURT,SOUTHAMPTON,SO19 9QD

Number:11029608
Status:ACTIVE
Category:Private Limited Company

LIFE STEP FUTURES LIMITED

HERMITAGE HOUSE, BATH ROAD, MAIDENHEAD, BERKSHIRE, BATH ROAD,MAIDENHEAD,SL6 0AR

Number:07354506
Status:ACTIVE
Category:Private Limited Company

LSPM CONSULTING LTD

SUMMER COURT,NEWTON ABBOT,TQ12 6NP

Number:08723911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source