- Company Overview for APTOS UK HOLDING LIMITED (09610284)
- Filing history for APTOS UK HOLDING LIMITED (09610284)
- People for APTOS UK HOLDING LIMITED (09610284)
- Charges for APTOS UK HOLDING LIMITED (09610284)
- More for APTOS UK HOLDING LIMITED (09610284)
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 |