Advanced company searchLink opens in new window

THE APP ACCOUNTING GROUP LIMITED

Company number 07483229

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)
01 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Sep 2016 TM01 Termination of appointment of Phillip Jeffrey Venn as a director on 14 September 2016
10 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 105.3
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Jul 2015 AD01 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to The Port House Marina Keep Port Solent Portsmouth PO6 4th on 2 July 2015
17 May 2015 AD01 Registered office address changed from Unit 7 Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 17 May 2015
25 Mar 2015 CERTNM Company name changed boox LTD\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
20 Mar 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 105.3
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 105.3
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 105.30
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2013 SH02 Sub-division of shares on 31 August 2013
22 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
09 Nov 2012 AP01 Appointment of Mr Christopher Clark as a director
08 Nov 2012 TM01 Termination of appointment of Andries Halgryn as a director
08 Nov 2012 TM01 Termination of appointment of Susan Cooper as a director
04 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Sep 2012 AD01 Registered office address changed from Units 2 & 3 Cumberland Road Southsea Hampshire PO5 1AG United Kingdom on 26 September 2012
26 Sep 2012 AD01 Registered office address changed from Epsilon House C/O Liquid Friday West Road Ipswich Suffolk IP3 9FJ United Kingdom on 26 September 2012
11 Jun 2012 TM01 Termination of appointment of Daniel Mcpherson as a director
11 Jun 2012 AP01 Appointment of Susan Cooper as a director
14 May 2012 AP01 Appointment of Mr Daniel Andre Mcpherson as a director