5APP LIMITED

Aston House Aston House, London, N3 1LF, United Kingdom
StatusACTIVE
Company No.07153858
CategoryPrivate Limited Company
Incorporated10 Feb 2010
Age14 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

5APP LIMITED is an active private limited company with number 07153858. It was incorporated 14 years, 3 months, 23 days ago, on 10 February 2010. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Dominic Robert Nile Ely

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Stuart Mason

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Guy Jon Robert Halfhead

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Michael Stanley Prager

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Robert Nile Ely

Appointment date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: Aston House Cornwall Avenue London N3 1LF

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Melvin Anthony Lawson

Change date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Stuart Mason

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Melvin Anthony Lawson

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Bharat Kantilal Thakrar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Old address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom

Change date: 2021-02-10

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

Old address: C/O Shelly Stock Hutter 7-10 Chandos Street London W1G 9DQ

New address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-09

Officer name: Mr Bharat Kantilal Thakrar

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2015

Action Date: 04 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-04

Capital : 3,750 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-09

Officer name: Mr Bharat Thakrar

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mr Melvin Anthony Lawson

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bharat Thakrar

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2014

Action Date: 02 Dec 2013

Category: Capital

Type: SH01

Capital : 3,000 GBP

Date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Melvin Anthony Lawson

Change date: 2012-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-30

Officer name: Mr Bharat Thakrar

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eagle-i invest LTD\certificate issued on 02/04/12

Documents

View document PDF

Change of name notice

Date: 02 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Melvin Anthony Lawson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2011

Action Date: 12 Aug 2010

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2010-08-12

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bharat Thakrar

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: AD01

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Change date: 2010-03-04

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvin Anthony Lawson

Documents

View document PDF

Incorporation company

Date: 10 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APTREE LIMITED

APPLE TREE,MINSTERLEY,SY5 0JN

Number:07225980
Status:ACTIVE
Category:Private Limited Company

CREATIVE KITCHENS GLASGOW LIMITED

24 MARKET VILLAGE,GLASGOW,G31 4EB

Number:SC615397
Status:ACTIVE
Category:Private Limited Company

HYDROPURE LTD

PITT HOUSE COTTAGE,THATCHAM,RG19 8BN

Number:11927411
Status:ACTIVE
Category:Private Limited Company

MALVICO LIMITED

FLAT 25 KINGFISHER HEIGHTS,LONDON,E16 2GQ

Number:08112791
Status:ACTIVE
Category:Private Limited Company

MARIANO LTD

9-11 ALMA ROAD,WINDSOR,SL4 3HU

Number:08232652
Status:ACTIVE
Category:Private Limited Company

SCROLL BIDCO LIMITED

RAWDON HOUSE GREEN LANE,LEEDS,LS19 7BY

Number:06724468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source