Advanced company searchLink opens in new window

APRIL SIX LIMITED

Company number 03988503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 215.8
05 Feb 2015 MR01 Registration of charge 039885030005, created on 5 February 2015
28 Jan 2015 MR04 Satisfaction of charge 2 in full
22 Sep 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AD01 Registered office address changed from 9 the Long Room Coppermill Lock Royal Quay Harefield Middlesex UB8 6JP on 27 March 2014
10 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 215.8
23 Jan 2014 AP01 Appointment of Mr Lakhbir Singh Sidhu as a director
09 Sep 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 AD02 Register inspection address has been changed from C/O the Mission Marketing Group Plc 8-9 2Nd Floor Carlisle Street London W1D 3BP United Kingdom
08 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
07 Sep 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
07 Mar 2012 AD02 Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom
30 Sep 2011 MISC Re section 519
04 May 2011 CH01 Director's details changed for Mr Peter David Campbell Fitzzwilliam on 15 April 2011
04 May 2011 AP01 Appointment of Mr Peter David Campbell Fitzzwilliam as a director
11 Apr 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 TM02 Termination of appointment of Jerram Shurville as a secretary
04 Apr 2011 TM01 Termination of appointment of Jerram Shurville as a director
10 Mar 2011 AD02 Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London WC1F 8GN United Kingdom
08 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
08 Mar 2011 AD02 Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX
07 Mar 2011 AD04 Register(s) moved to registered office address
06 Oct 2010 AP03 Appointment of Mr Jerram Shurville as a secretary
06 Oct 2010 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary