- 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) |
---|---|---|---|
28 Mar 2024 | MR01 | Registration of charge 039885030008, created on 27 March 2024 | |
21 Mar 2024 | AP01 | Appointment of Michael Smuts Langford as a director on 21 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
19 Oct 2023 | CH01 | Director's details changed for Mr Giles Derek Lee on 1 September 2022 | |
18 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
18 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
18 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
18 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
09 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
09 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
09 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
09 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
04 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
03 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
03 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
03 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
30 Apr 2021 | TM02 | Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Peter David Campbell Fitzwilliam as a director on 30 April 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr Giles Derek Lee as a director on 30 April 2021 | |
30 Apr 2021 | AP03 | Appointment of Michael Smuts Langford as a secretary on 30 April 2021 | |
16 Apr 2021 | MR01 | Registration of charge 039885030007, created on 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
21 Jan 2021 | CH01 | Director's details changed for Mr David Hearn on 18 January 2021 |