Advanced company searchLink opens in new window

APTITUDE SOFTWARE GROUP PLC

Company number 01602662

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 Nov 2019 SH02 Sub-division of shares on 24 September 2019
12 Nov 2019 SH03 Purchase of own shares.
24 Oct 2019 SH06 Cancellation of shares. Statement of capital on 10 October 2019
  • GBP 4,080,383.49
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 4,081,019.40
24 Oct 2019 SH08 Change of share class name or designation
23 Oct 2019 AUD Auditor's resignation
08 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division ordinary shares/consolidation/option agreement 23/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 4,088,794.69
02 Sep 2019 AP01 Appointment of Mr Jeremy David Suddards as a director on 1 September 2019
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 4,062,176.36
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 3,970,774.03
30 Jul 2019 AA Interim accounts made up to 30 June 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 21/05/2019
  • RES10 ‐ Resolution of allotment of securities
17 May 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 3,967,503
16 May 2019 MR04 Satisfaction of charge 016026620004 in full
24 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 3,954,421.39
01 Apr 2019 CERTNM Company name changed microgen PLC\certificate issued on 01/04/19
  • CONNOT ‐ Change of name notice
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 3,932,815.08
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 3,932,892.02
12 Dec 2018 TM02 Termination of appointment of Philip Basil Wood as a secretary on 10 December 2018
12 Dec 2018 AP03 Appointment of Ms Georgina Holly Sharley as a secretary on 10 December 2018
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 3,932,807.67
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 3,916,569.56