- Company Overview for APPSSENTIAL LIMITED (07941301)
- Filing history for APPSSENTIAL LIMITED (07941301)
- People for APPSSENTIAL LIMITED (07941301)
- More for APPSSENTIAL LIMITED (07941301)
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) |
---|---|---|---|
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
08 Aug 2018 | AD01 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to PO Box TW9 1TW 34 Hill Street Richmond TW9 1TW on 8 August 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mrs Sander Linn Htaik on 4 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of Tin Aung as a person with significant control on 25 July 2017 | |
16 Nov 2017 | AP01 | Appointment of Mrs Sander Linn Htaik as a director on 25 July 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 79 Munster Road Teddington Surrey TW11 9LS to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 16 November 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Michael Aubrey as a director on 24 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Steven Scott Thomas as a director on 24 July 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 79 Munster Road Teddington TW11 9LS England to 79 Munster Road Teddington Surrey TW11 9LS on 2 August 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from Unit 1.03 ,Canterbury Court Kennington Park, 1-3 ,Brixton Road London SW9 6DE England to 79 Munster Road Teddington TW11 9LS on 24 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Pv Group Ltd as a person with significant control on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Michael Aubrey as a director on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Steven Scott Thomas as a director on 24 July 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
05 Jul 2016 | AD01 | Registered office address changed from Surrey House , 2nd Floor 34 ,Eden Street Kingston upon Thames Surrey KT1 1ER to Unit 1.03 ,Canterbury Court Kennington Park, 1-3 ,Brixton Road London SW9 6DE on 5 July 2016 | |
27 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
26 Apr 2016 | TM01 | Termination of appointment of Sandar Linn Htaik as a director on 13 April 2016 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | AP01 | Appointment of Mr Michael Aubrey as a director on 13 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Steven Scott Thomas as a director on 13 April 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|