APOLLO GENERICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2024-10-20 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

09/11/219 November 2021 Notification of Wr Healthcare Group Limited as a person with significant control on 2021-10-31

View Document

09/11/219 November 2021 Cessation of Richard Alan Rawlinson as a person with significant control on 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Particulars of variation of rights attached to shares

View Document

13/07/2113 July 2021 Change of share class name or designation

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Memorandum and Articles of Association

View Document

22/02/2122 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/03/206 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM UNIT 6 FURNESS AVENUE FORMBY LIVERPOOL MERSEYSIDE L37 3NP

View Document

22/01/1822 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059740940003

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/11/1520 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM UNIT 2A OLYMPIC WAY SEFTON BUSINESS PARK LIVERPOOL MERSEYSIDE L30 1RD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ALAN RAWLINSON / 28/10/2013

View Document

29/10/1329 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAWLINSON

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM RAWLINSON

View Document

30/10/1230 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED ZANZA LABORATORIES (DIST) LIMITED CERTIFICATE ISSUED ON 21/06/12

View Document

15/06/1215 June 2012 CHANGE OF NAME 08/06/2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED APOLLO GENERICS LIMITED CERTIFICATE ISSUED ON 12/04/12

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ UNITED KINGDOM

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1228 February 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O LANGTONS 12TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM UNIT D3 KINGFISHER BUSINESS PARK HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 6PF

View Document

29/12/1029 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT A1 KINGFISHER BUSINESS PARK HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 6PF

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 COMPANY NAME CHANGED ZANZA MANUFACTURING LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

20/10/0620 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information