APOLLO BIDCO LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr David Mark Jones on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Mr David Mark Jones as a director on 2025-06-02

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Patrick Alan Clarke on 2025-05-01

View Document

09/05/259 May 2025 Full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Director's details changed for Mr David Paul Hunt on 2025-04-06

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Change of details for Apollo Topco Limited as a person with significant control on 2022-02-16

View Document

02/10/212 October 2021 Amended full accounts made up to 2020-12-31

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120125450004

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

26/10/1926 October 2019 ADOPT ARTICLES 09/10/2019

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120125450003

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120125450002

View Document

14/10/1914 October 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / APOLLO TOPCO LIMITED / 03/07/2019

View Document

10/07/1910 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/199 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 5889.7

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 13TH FLOOR NUMBER ONE SPINNINGFIELDS, 1 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FREER

View Document

02/07/192 July 2019 DIRECTOR APPOINTED DAVID PAUL HUNT

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ANDREW DAVID JOHN MCEWAN

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120125450001

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ROBERT IAN FREER

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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