Advanced company searchLink opens in new window

APPLE CHILDCARE VOUCHERS LIMITED

Company number 06667955

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)
02 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
03 Jun 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 3 June 2024
26 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
04 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
13 May 2022 CH01 Director's details changed for Mr Marcus Paul Barrow on 13 May 2022
09 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2022 SH08 Change of share class name or designation
09 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with updates
17 Feb 2021 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
26 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
11 Nov 2020 PSC08 Notification of a person with significant control statement
10 Nov 2020 PSC07 Cessation of Stewart Ward Pickering as a person with significant control on 1 July 2016
10 Nov 2020 PSC07 Cessation of Marcus Paul Barrow as a person with significant control on 1 July 2016
10 Nov 2020 PSC07 Cessation of Anthony Peter Mark Sykes as a person with significant control on 1 July 2016
03 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 08/08/2018
12 Sep 2018 SH19 Statement of capital on 12 September 2018
  • GBP 40,000.00
12 Sep 2018 SH20 Statement by Directors