About

Registered Number: 03493968
Date of Incorporation: 16/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1G 8TB

 

April First Ltd was founded on 16 January 1998, it has a status of "Active". This company does not have any directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 15 October 2019
AA01 - Change of accounting reference date 26 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 19 October 2018
AA01 - Change of accounting reference date 18 September 2018
PSC01 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 09 August 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 30 September 2011
CERTNM - Change of name certificate 12 May 2011
CONNOT - N/A 12 May 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 04 October 2000
AA - Annual Accounts 11 August 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 21 February 1999
287 - Change in situation or address of Registered Office 24 January 1999
225 - Change of Accounting Reference Date 10 November 1998
SA - Shares agreement 28 August 1998
88(2)P - N/A 28 August 1998
SA - Shares agreement 28 August 1998
88(2)P - N/A 28 August 1998
MEM/ARTS - N/A 18 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
CERTNM - Change of name certificate 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.