APPEAL MOBILE DEVELOPMENT LTD - History of Changes


DateDescription
2025-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/25, NO UPDATES
2024-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHASTA HOLDINGS LTD
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2022-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PEWTRESS / 29/06/2021
2021-04-07 delete address 17 GARDNOR MANSIONS CHURCH ROW HAMPTSTEAD LONDON ENGLAND NW3 6UR
2021-04-07 insert address LANGTON HOUSE LANGTON MALTON ENGLAND YO17 9QW
2021-04-07 update registered_address
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 17 GARDNOR MANSIONS CHURCH ROW HAMPTSTEAD LONDON NW3 6UR ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2019-12-07 delete address 17 CHURCH ROW LONDON ENGLAND NW3 6UR
2019-12-07 insert address 17 GARDNOR MANSIONS CHURCH ROW HAMPTSTEAD LONDON ENGLAND NW3 6UR
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-07 update registered_address
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 17 CHURCH ROW HAMPSTEAD LONDON NW3 6UR ENGLAND
2019-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 17 CHURCH ROW LONDON NW3 6UR ENGLAND
2019-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 17 GARDNER MANSIONS CHURCH ROW LONDON NW3 6UR ENGLAND
2019-11-07 delete address 37A KING HENRYS ROAD LONDON ENGLAND NW3 3QR
2019-11-07 insert address 17 CHURCH ROW LONDON ENGLAND NW3 6UR
2019-11-07 update registered_address
2019-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 37A KING HENRYS ROAD LONDON NW3 3QR ENGLAND
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2018-11-07 delete address CHURCH VIEW CRAMBE YORK ENGLAND YO60 7JR
2018-11-07 insert address 37A KING HENRYS ROAD LONDON ENGLAND NW3 3QR
2018-11-07 update registered_address
2018-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2018 FROM CHURCH VIEW CRAMBE YORK YO60 7JR ENGLAND
2018-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PEWTRESS / 05/10/2018
2018-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PEWTRESS / 05/10/2018
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 delete address INDRA HOUSE MAIN STREET WOMBLETON YORK NORTH YORKSHIRE YO62 7RX
2018-06-07 insert address CHURCH VIEW CRAMBE YORK ENGLAND YO60 7JR
2018-06-07 update registered_address
2018-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2018 FROM INDRA HOUSE MAIN STREET WOMBLETON YORK NORTH YORKSHIRE YO62 7RX
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update account_ref_month 5 => 3
2016-03-07 update accounts_next_due_date 2017-02-28 => 2016-12-31
2016-03-07 update returns_last_madeup_date 2015-05-11 => 2016-02-18
2016-03-07 update returns_next_due_date 2016-06-08 => 2017-03-18
2016-02-18 update statutory_documents CURRSHO FROM 31/05/2016 TO 31/03/2016
2016-02-18 update statutory_documents 18/02/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address INDRA HOUSE MAIN STREET WOMBLETON YORK NORTH YORKSHIRE ENGLAND YO62 7RX
2015-06-07 insert address INDRA HOUSE MAIN STREET WOMBLETON YORK NORTH YORKSHIRE YO62 7RX
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-19 update statutory_documents 11/05/15 FULL LIST
2015-04-07 delete address 34 PIERCY END KIRKBYMOORSIDE YORK YO62 6DF
2015-04-07 insert address INDRA HOUSE MAIN STREET WOMBLETON YORK NORTH YORKSHIRE ENGLAND YO62 7RX
2015-04-07 update registered_address
2015-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 34 PIERCY END KIRKBYMOORSIDE YORK YO62 6DF
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 34 PIERCY END KIRKBYMOORSIDE YORK ENGLAND YO62 6DF
2014-06-07 insert address 34 PIERCY END KIRKBYMOORSIDE YORK YO62 6DF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-13 update statutory_documents 11/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-11 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 insert sic_code 62012 - Business and domestic software development
2013-07-01 update returns_last_madeup_date null => 2013-05-11
2013-07-01 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-26 delete address 49A EAST MOUNT ROAD YORK NORTH YORKSHIRE UNITED KINGDOM YO24 1BD
2013-06-26 insert address 34 PIERCY END KIRKBYMOORSIDE YORK ENGLAND YO62 6DF
2013-06-26 update registered_address
2013-06-22 insert company_previous_name JIMMY PEWTRESS LTD
2013-06-22 update name JIMMY PEWTRESS LTD => APPEAL MOBILE DEVELOPMENT LTD
2013-06-17 update statutory_documents 11/05/13 FULL LIST
2013-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2013 FROM 49A EAST MOUNT ROAD YORK NORTH YORKSHIRE YO24 1BD UNITED KINGDOM
2012-09-19 update statutory_documents COMPANY NAME CHANGED JIMMY PEWTRESS LTD CERTIFICATE ISSUED ON 19/09/12
2012-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION