APOLLO HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

16/05/2316 May 2023 Change of details for Mr Elwyn Simmons as a person with significant control on 2022-12-28

View Document

15/03/2315 March 2023 Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2023-03-15

View Document

13/02/2313 February 2023 Termination of appointment of Roy Bashford as a director on 2022-12-28

View Document

13/02/2313 February 2023 Cessation of Roy Bashford as a person with significant control on 2022-12-28

View Document

18/11/2218 November 2022 Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2022-11-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr Elwyn Simmons on 2021-12-01

View Document

25/01/2225 January 2022 Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom to C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Roy Bashford on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 CESSATION OF CHRISTOPHER ARMSTRONG AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR ELWYN SIMMONS / 17/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/01/1614 January 2016 CURREXT FROM 31/08/2016 TO 31/10/2016

View Document

05/08/155 August 2015 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