Advanced company searchLink opens in new window

APTUS WORLDWIDE LTD

Company number 06325936

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)
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
25 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
31 May 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
20 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
20 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
20 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
04 Oct 2021 AP03 Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021
13 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 August 2020
13 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/20
10 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
09 Aug 2021 AD01 Registered office address changed from Unit 1 & 2 Horton Road West Drayton Middlesex UB7 8BQ England to The Point 37 North Wharf Road London W2 1AF on 9 August 2021
28 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/20
28 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/20
03 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 August 2019
03 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/19
29 Oct 2020 RP04AP01 Second filing for the appointment of Mr Paul Bryan Suter as a director
17 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/19
17 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/19
21 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
17 Aug 2020 PSC05 Change of details for Bodycove Limited as a person with significant control on 6 April 2016
25 Mar 2020 AP01 Appointment of Mr Paul Bryan Suter as a director on 23 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2020.
25 Mar 2020 AP01 Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020
25 Mar 2020 AP01 Appointment of Mr Liam Griffin as a director on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020