- Company Overview for APRIL SIX LIMITED (03988503)
- Filing history for APRIL SIX LIMITED (03988503)
- People for APRIL SIX LIMITED (03988503)
- Charges for APRIL SIX LIMITED (03988503)
- More for APRIL SIX LIMITED (03988503)
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) |
---|---|---|---|
31 Jan 2025 | MR01 | Registration of charge 039885030009, created on 29 January 2025 | |
31 Jan 2025 | MR01 | Registration of charge 039885030010, created on 29 January 2025 | |
03 Jan 2025 | PSC07 | Cessation of The Mission Marketing Holdings Ltd as a person with significant control on 31 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mr Christopher Lee as a director on 31 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mr John Shomaker as a director on 31 December 2024 | |
02 Jan 2025 | TM01 | Termination of appointment of Fiona Shepherd as a director on 31 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mr Joshua Becker as a director on 31 December 2024 | |
02 Jan 2025 | AD01 | Registered office address changed from The Old Sawmills Filleigh Barnstaple Devon EX32 0RN United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2 January 2025 | |
02 Jan 2025 | TM01 | Termination of appointment of Giles Derek Lee as a director on 31 December 2024 | |
02 Jan 2025 | TM01 | Termination of appointment of David Hearn as a director on 31 December 2024 | |
02 Jan 2025 | TM02 | Termination of appointment of Michael Smuts Langford as a secretary on 31 December 2024 | |
31 Dec 2024 | MR04 | Satisfaction of charge 3 in full | |
31 Dec 2024 | MR04 | Satisfaction of charge 4 in full | |
31 Dec 2024 | MR04 | Satisfaction of charge 039885030005 in full | |
31 Dec 2024 | MR04 | Satisfaction of charge 039885030006 in full | |
31 Dec 2024 | MR04 | Satisfaction of charge 039885030008 in full | |
31 Dec 2024 | MR04 | Satisfaction of charge 039885030007 in full | |
24 Dec 2024 | TM01 | Termination of appointment of Michael Smuts Langford as a director on 23 December 2024 | |
19 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
19 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
19 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
19 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
27 Apr 2024 | CC04 | Statement of company's objects | |
14 Apr 2024 | MA | Memorandum and Articles of Association | |
14 Apr 2024 | RESOLUTIONS |
Resolutions
|