CS01 |
Confirmation statement with no updates Wednesday 16th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed aptamil LIMITEDcertificate issued on 28/03/22
filed on: 28th, March 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st December 2020
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd August 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Saturday 22nd August 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apartment 180 Latitude 155 Bromsgrove Street Birmingham West Midlands S5 6AB United Kingdom to Apartment 180 Latitude 155 Bromsgrove Street Birmingham West Midlands B5 6AB on Tuesday 28th July 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th July 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ty Loveden House Bridge Street Aberystwyth Sir Ceredigion SY23 1QB to Apartment 180 Latitude 155 Bromsgrove Street Birmingham West Midlands S5 6AB on Tuesday 19th February 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 2nd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 31st July 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|