48K APPLICATIONS LIMITED
Company Documents
Date | Description |
---|---|
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEON SMITH / 22/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
12/03/1312 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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