- Company Overview for APPDAY LIMITED (07617343)
- Filing history for APPDAY LIMITED (07617343)
- People for APPDAY LIMITED (07617343)
- Charges for APPDAY LIMITED (07617343)
- More for APPDAY LIMITED (07617343)
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) |
---|---|---|---|
15 Jun 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | CH01 | Director's details changed for Mr Agris Alksnis on 1 February 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from 23 Prioress House Bromley High Street London E3 3BD England on 27 March 2014 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
25 May 2013 | CH01 | Director's details changed for Mr Agris Alksnis on 1 January 2013 | |
25 May 2013 | AD01 | Registered office address changed from 301 Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom on 25 May 2013 | |
25 May 2013 | TM02 | Termination of appointment of Kristine Lazovska as a secretary | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
14 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR on 17 November 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from 103 Nursery Hill Welwyn Garden City Hertfordshire AL7 1UG England on 13 September 2011 | |
28 Apr 2011 | NEWINC |
Incorporation
|