APOLLO COLOURS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Mr Adam Barry Spurling on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Mr Adam Barry Spurling as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Mr Carl John Spurling as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

30/04/2530 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/04/2430 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR STANLEY JOHN SPURLING / 06/07/2020

View Document

18/06/2018 June 2020 ADOPT ARTICLES 09/06/2020

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY ADAM SPURLING

View Document

06/08/186 August 2018 SECRETARY APPOINTED MRS CLAIRE VICTORIA SPURLING

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/01/1812 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BARRY SPURLING / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY JOHN SPURLING / 08/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR STANLEY JOHN SPURLING / 08/01/2018

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ADAM BARRY SPURLING / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM BARRY SPURLING / 08/01/2018

View Document

04/01/184 January 2018 SAIL ADDRESS CREATED

View Document

04/01/184 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JOHN SPURLING

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BARRY SPURLING

View Document

27/04/1727 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR ADAM BARRY SPURLING

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/04/1522 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

02/01/152 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

31/03/1431 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

13/03/1313 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

02/01/132 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

12/01/1112 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

04/01/114 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOHN SPURLING / 30/12/2009

View Document

04/01/104 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 £ IC 13319/12617 04/04/06 £ SR [email protected]=702

View Document

07/03/067 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

02/01/012 January 2001 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

09/06/009 June 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0023 March 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/11/999 November 1999 £ NC 10000/14800 15/10/

View Document

09/11/999 November 1999 NC INC ALREADY ADJUSTED 15/10/99

View Document

25/03/9925 March 1999 NC INC ALREADY ADJUSTED 30/07/98

View Document

25/03/9925 March 1999 NC INC ALREADY ADJUSTED 30/07/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 30/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1ED

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92 FROM: 5 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3XT

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

06/02/896 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

22/12/8822 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

22/12/8822 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/872 September 1987 REGISTERED OFFICE CHANGED ON 02/09/87 FROM: 15/16 LINCOLNS INN FIELDS LONDON WC2

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

27/05/8327 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/83

View Document

24/03/8324 March 1983 CERTIFICATE OF INCORPORATION

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