Advanced company searchLink opens in new window

APTAP LTD

Company number 11171584

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)
01 May 2024 TM01 Termination of appointment of Amber Louise Jardine as a director on 16 April 2024
08 Apr 2024 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to 124 City Road, London 124 City Road London EC1V 2NX on 8 April 2024
06 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 239.74829
19 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 238.54829
15 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 229.74023
20 Jun 2023 AP01 Appointment of Ms Amber Louise Jardine as a director on 20 June 2023
20 Jun 2023 TM01 Termination of appointment of Jonathan William Seaton as a director on 20 June 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
14 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2023 CH03 Secretary's details changed for Mr William Billingsley on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr Richard Jacob Burston on 10 February 2023
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 212.48413
02 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2022
  • GBP 211.36598
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
15 Dec 2022 MA Memorandum and Articles of Association
15 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2022 AP01 Appointment of Mr Askar Aubakirov as a director on 29 November 2022
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 211.36597
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2023
04 Jun 2022 PSC01 Notification of William Peter Alexander Billingsley as a person with significant control on 4 June 2022
18 May 2022 PSC07 Cessation of Nurdaulet Sarkytbayev as a person with significant control on 4 April 2022
18 May 2022 PSC04 Change of details for Mr Nurdaulet Sarkytbayev as a person with significant control on 4 April 2022
10 May 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 186.65472