Advanced company searchLink opens in new window

APTOS UK HOLDING LIMITED

Company number 09610284

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)
12 Jul 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
15 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
04 Jun 2021 PSC02 Notification of Aspen Uk Buyer Limited as a person with significant control on 3 July 2020
04 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 4 June 2021
11 Feb 2021 MR01 Registration of charge 096102840002, created on 11 February 2021
18 Nov 2020 AD01 Registered office address changed from Marlow International Parkway Marlow SL7 1YL United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 18 November 2020
02 Nov 2020 AA Group of companies' accounts made up to 30 September 2019
12 Oct 2020 TM01 Termination of appointment of Iain Dixon Lindsay as a director on 30 September 2020
05 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
03 Jun 2020 AP01 Appointment of Mr Iain Dixon Lindsay as a director on 28 May 2020
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 096102840001, created on 17 April 2020
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 AA Group of companies' accounts made up to 30 September 2018
30 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
07 Dec 2018 AA Group of companies' accounts made up to 30 September 2017
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AUD Auditor's resignation
04 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
14 May 2018 TM01 Termination of appointment of Mark J. Bentler as a director on 10 May 2018
14 May 2018 AP01 Appointment of Jeffrey Monroe Laborde as a director on 1 May 2018
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017