Advanced company searchLink opens in new window

5APP LIMITED

Company number 07153858

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)
27 Nov 2018 AD01 Registered office address changed from C/O Shelly Stock Hutter 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 27 November 2018
19 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
20 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
01 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 5,000
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,750
09 Mar 2016 CH01 Director's details changed for Mr Bharat Kantilal Thakrar on 9 February 2016
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 3,750
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3,000
04 Mar 2015 CH03 Secretary's details changed for Mr Bharat Thakrar on 9 February 2015
04 Mar 2015 CH01 Director's details changed for Mr Melvin Anthony Lawson on 9 February 2015
01 Apr 2014 AP01 Appointment of Mr Stuart Mason as a director
01 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,000
27 Mar 2014 AP01 Appointment of Mr Bharat Thakrar as a director
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 3,000
19 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr Melvin Anthony Lawson on 30 July 2012
08 Aug 2012 CH03 Secretary's details changed for Mr Bharat Thakrar on 30 July 2012
02 Apr 2012 CERTNM Company name changed eagle-i invest LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
02 Apr 2012 CONNOT Change of name notice