Advanced company searchLink opens in new window

APTEAN MLM SOLUTIONS UK LIMITED

Company number 04230389

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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