- Company Overview for APTEAN MLM SOLUTIONS UK LIMITED (04230389)
- Filing history for APTEAN MLM SOLUTIONS UK LIMITED (04230389)
- People for APTEAN MLM SOLUTIONS UK LIMITED (04230389)
- Charges for APTEAN MLM SOLUTIONS UK LIMITED (04230389)
- More for APTEAN MLM SOLUTIONS UK LIMITED (04230389)
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) |
---|---|---|---|
04 May 2021 | AP04 | Appointment of Vistra Company Secretaries Limited as a secretary on 29 April 2021 | |
30 Apr 2021 | ANNOTATION |
Rectified The AP04 was removed from the public register on 29/09/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
29 Apr 2021 | ANNOTATION |
Rectified The TM02 was removed from the public register on 29/09/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
29 Apr 2021 | ANNOTATION |
Rectified The AP04 was removed from the public register on 29/09/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
25 Feb 2021 | MA | Memorandum and Articles of Association | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2021 | MR01 | Registration of charge 042303890004, created on 11 February 2021 | |
19 Nov 2020 | AD01 | Registered office address changed from First Floor Templeback 20 Temple Back Bristol BS1 6FL England to First Floor Templeback 10 Templeback Bristol Somerset BS1 6FL on 19 November 2020 | |
18 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 30 September 2019 | |
18 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
18 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
18 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Steven Mark Towe on 19 October 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to First Floor Templeback 20 Temple Back Bristol BS1 6FL on 17 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 17 November 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Steven Mark Towe on 16 November 2020 | |
02 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
12 Oct 2020 | TM01 | Termination of appointment of Iain Dixon Lindsay as a director on 30 September 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Jeffrey Monroe Laborde as a director on 28 May 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr Iain Dixon Lindsay as a director on 28 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
03 Jun 2020 | TM01 | Termination of appointment of Jeffrey Monroe Laborde as a director on 28 May 2020 | |
22 Apr 2020 | MR01 | Registration of charge 042303890003, created on 17 April 2020 | |
24 Mar 2020 | MR04 | Satisfaction of charge 042303890002 in full | |
11 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 30 September 2018 |