Advanced company searchLink opens in new window

APTEAN LIMITED

Company number 03399429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8
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
  • GBP 2
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
  • GBP 2
21 May 2014 CERTNM Company name changed pivotal corporation LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
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