Advanced company searchLink opens in new window

APTERNA LIMITED

Company number 07583272

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)
11 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 2.946489
  • USD 0.04
11 Aug 2017 RP04SH01 Second filed SH01 - 04/07/17 Statement of Capital gbp 2.872810 04/07/17 Statement of Capital usd 0.04
28 Jul 2017 MA Memorandum and Articles of Association
28 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 2.872810
  • USD 0.04
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2017
11 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
06 Jan 2017 AA Accounts for a small company made up to 31 March 2016
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 3.173745
  • USD 0.04
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3.052524
  • USD .04
08 Jan 2016 AA Accounts for a small company made up to 31 March 2015
18 Nov 2015 AP01 Appointment of Dr Declan Doogan as a director on 1 October 2015
10 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2.646
  • USD .04
08 Jan 2015 AP01 Appointment of Chi Ming Chan as a director on 9 October 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 2.645520
  • USD 0.04
17 Nov 2014 TM01 Termination of appointment of Joanna Patricia Nicholls as a director on 31 July 2014
17 Nov 2014 AP01 Appointment of Robert Sebastian Habib as a director on 9 October 2014
24 Oct 2014 SH10 Particulars of variation of rights attached to shares
24 Oct 2014 SH08 Change of share class name or designation
24 Oct 2014 SH02 Consolidation of shares on 9 October 2014
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 1.149520
  • USD 0.04
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2014 TM01 Termination of appointment of Joanna Patricia Nicholls as a director on 31 July 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014