APOLLO LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Director's details changed for Paul Frederick Sullivan on 2022-09-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MRS ALISON SULLIVAN

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK SULLIVAN / 12/10/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 231 BEVERLEY ROAD KIRKELLA HULL EAST YORKSHIRE HU10 7AG

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK SULLIVAN / 01/10/2009

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY CARROLL SULLIVAN

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 COMPANY NAME CHANGED FORESTFORGE LIMITED CERTIFICATE ISSUED ON 03/12/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company