APOLLO HOUSING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Director's details changed for Mr Suraj Jain Saligrama Rathnaprabha on 2025-04-01

View Document

24/04/2524 April 2025 Change of details for Mr John Antony Van Someren as a person with significant control on 2025-04-01

View Document

24/04/2524 April 2025 Registered office address changed from PO Box 4385 09870634 - Companies House Default Address Cardiff CF14 8LH to International House, 36-38 Cornhill London EC3V 3NG on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr John Antony Van Someren on 2025-04-01

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025 Registered office address changed to PO Box 4385, 09870634 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-28

View Document

13/01/2513 January 2025 Director's details changed for Mr Suraj Saligrama Rathnaprabha Jain on 2025-01-10

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-11-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 DIRECTOR APPOINTED MR SURAJ SALIGRAMA RATHNAPRABHA JAIN

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 CESSATION OF SURAJ JAIN AS A PSC

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY VAN SOMEREN / 31/03/2020

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR SURAJ JAIN

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTONY VAN SOMEREN

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR SURAJ JAIN / 31/10/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 DIRECTOR APPOINTED MR JOHN ANTONY VAN SOMEREN

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED UK MANAGEMENT LTD CERTIFICATE ISSUED ON 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURAJ JAIN SALIGRAMA RATHNAPRABHA / 13/08/2018

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/11/1512 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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