APPSCON SOFTWARE SERVICES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-07 delete address 78 YORK STREET LONDON ENGLAND W1H 1DP
2023-10-07 insert address 30 CHRISTCHURCH STREET LONDON ENGLAND SW3 4AR
2023-10-07 update registered_address
2023-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YAVUZ BERK / 02/10/2023
2023-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YAVUZ BERK / 02/10/2023
2023-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. DUHAN BERK / 02/10/2023
2023-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR YAVUZ BERK / 02/10/2023
2023-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND
2023-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. DUHAN BERK / 02/10/2023
2023-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YAVUZ BERK / 11/09/2023
2023-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. DUHAN BERK / 11/09/2023
2023-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR YAVUZ BERK / 11/09/2023
2023-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. DUHAN BERK / 11/09/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-14 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents DIRECTOR APPOINTED MR YAVUZ BERK
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAVUZ BERK
2021-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR APPSCON BILGISAYAR HIZMETLERI LTD
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. DUHAN BERK / 04/01/2020
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-02 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-07 delete address FLAT 5, 111 CADOGAN GARDENS LONDON ENGLAND SW3 2RG
2020-02-07 insert address 78 YORK STREET LONDON ENGLAND W1H 1DP
2020-02-07 update registered_address
2020-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. DUHAN BERK / 04/01/2020
2020-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM FLAT 5, 111 CADOGAN GARDENS LONDON SW3 2RG ENGLAND
2020-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. DUHAN BERK / 04/01/2020
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2018-12-06 update account_category TOTAL EXEMPTION FULL => null
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-08-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-07-04 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-01 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address 13 BRACKEN AVENUE LONDON SW12 8BJ
2016-05-12 insert address FLAT 5, 111 CADOGAN GARDENS LONDON ENGLAND SW3 2RG
2016-05-12 update registered_address
2016-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 13 BRACKEN AVENUE LONDON SW12 8BJ
2016-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 5, 111 CADOGAN GARDENS LONDON SW3 2RG ENGLAND
2015-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAKAN CELEBISOY
2015-08-07 delete address 13 BRACKEN AVENUE LONDON ENGLAND SW12 8BJ
2015-08-07 insert address 13 BRACKEN AVENUE LONDON SW12 8BJ
2015-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-08-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-07-27 update statutory_documents 23/07/15 FULL LIST
2015-07-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 57B CHRISTCHURCH STREET LONDON SW3 4AS
2015-02-07 insert address 13 BRACKEN AVENUE LONDON ENGLAND SW12 8BJ
2015-02-07 update registered_address
2015-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 57B CHRISTCHURCH STREET LONDON SW3 4AS
2014-08-07 delete address 57B CHRISTCHURCH STREET LONDON ENGLAND SW3 4AS
2014-08-07 insert address 57B CHRISTCHURCH STREET LONDON SW3 4AS
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-08-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-07-24 update statutory_documents 23/07/14 FULL LIST
2014-07-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 4 TYSSEN STREET LONDON ENGLAND E8 2FJ
2014-06-07 insert address 57B CHRISTCHURCH STREET LONDON ENGLAND SW3 4AS
2014-06-07 update reg_address_care_of ATASAN & CO => null
2014-06-07 update registered_address
2014-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O ATASAN & CO 4 TYSSEN STREET LONDON E8 2FJ ENGLAND
2014-03-07 delete address FIRST FLOOR 121 STOKE NEWINGTON ROAD STOKE NEWINGTON LONDON UNITED KINGDOM N16 8BT
2014-03-07 insert address 4 TYSSEN STREET LONDON ENGLAND E8 2FJ
2014-03-07 update reg_address_care_of null => ATASAN & CO
2014-03-07 update registered_address
2014-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM FIRST FLOOR 121 STOKE NEWINGTON ROAD STOKE NEWINGTON LONDON N16 8BT UNITED KINGDOM
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update account_ref_day 31 => 30
2013-11-07 update account_ref_month 7 => 6
2013-11-07 update accounts_last_madeup_date null => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-03-31
2013-10-16 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-03 update statutory_documents PREVSHO FROM 31/07/2013 TO 30/06/2013
2013-08-01 insert sic_code 62020 - Information technology consultancy activities
2013-08-01 update returns_last_madeup_date null => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-27 => 2014-08-20
2013-07-23 update statutory_documents 23/07/13 FULL LIST
2013-07-19 update statutory_documents DIRECTOR APPOINTED MRS. DUHAN BERK
2012-07-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION