APRIL FIRST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2024-12-28

View Document

28/12/2428 December 2024 Annual accounts for year ending 28 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-28

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-12-28

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

13/12/1913 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

26/09/1926 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

18/09/1818 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CESSATION OF JAMES DAY AS A PSC

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD FREEDMAN

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

06/05/156 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

12/06/1212 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED ANNA KISSIN

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMMONS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED ZONE HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

12/05/1112 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNA KISSIN / 16/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMMONS / 16/01/2011

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DAY

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAY / 16/01/2010

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED JONATHAN SIMMONS

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 ADOPTARTICLES25/01/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: C/O 8-10 BULSTRODE STREET LONDON W1M 6AH

View Document

10/11/9810 November 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

28/08/9828 August 1998 SHARES AGREEMENT OTC

View Document

28/08/9828 August 1998 SHARES AGREEMENT OTC

View Document

18/02/9818 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 COMPANY NAME CHANGED PRINTRALLY LIMITED CERTIFICATE ISSUED ON 12/02/98

View Document

16/01/9816 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company