- Company Overview for APTEAN LIMITED (03399429)
- Filing history for APTEAN LIMITED (03399429)
- People for APTEAN LIMITED (03399429)
- Charges for APTEAN LIMITED (03399429)
- Registers for APTEAN LIMITED (03399429)
- More for APTEAN LIMITED (03399429)
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) |
---|---|---|---|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2018
|
|
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | AP01 | Appointment of Mrs Sandra Ann Cummings as a director on 8 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 8 September 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
04 Dec 2015 | AD01 | Registered office address changed from Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL to 7 Rushmills Northampton NN4 7YB on 4 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
14 Jul 2015 | TM01 | Termination of appointment of Marc Teillon as a director on 10 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of James Hickey as a director on 10 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Vincent Burkett as a director on 10 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Sureshchandra Vishwas Sakpal as a director on 10 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Ms Hellen Stein as a director on 10 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Alan Gibson Somerville as a director on 10 July 2015 | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
21 May 2014 | CERTNM |
Company name changed pivotal corporation LIMITED\certificate issued on 21/05/14
|
|
04 Mar 2014 | AA | Full accounts made up to 31 December 2012 | |
01 Mar 2014 | MR04 | Satisfaction of charge 033994290003 in full | |
15 Jan 2014 | AD01 | Registered office address changed from Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England on 15 January 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from Fao: Legal Dpt., Pioneer House 7 Rushmills Northampton NN4 7YB on 14 January 2014 |