- Company Overview for THE APP ACCOUNTING GROUP LIMITED (07483229)
- Filing history for THE APP ACCOUNTING GROUP LIMITED (07483229)
- People for THE APP ACCOUNTING GROUP LIMITED (07483229)
- More for THE APP ACCOUNTING GROUP LIMITED (07483229)
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
|
|
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
|
|
20 Mar 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
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
|
|
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
|
|
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
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 |