APOLLO KALLIDUS HOLDCO LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2024-03-03

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

06/10/236 October 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-09-27

View Document

06/10/236 October 2023 Change of details for Apollo Kallidus Topco Limited as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from 5 Fleet Place London United Kingdom EC4M 7rd United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-10-06

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

01/12/221 December 2022 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 5 Fleet Place London United Kingdom EC4M 7rd on 2022-12-01

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 2759430.998014

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR STEVEN GRAHAM VARNISH

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN SLATER

View Document

05/07/195 July 2019 14/03/19 STATEMENT OF CAPITAL GBP 2755650.17001

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 21 GLOUCESTER PLACE 2ND FLOOR LONDON W1U 8HR UNITED KINGDOM

View Document

14/04/1914 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 2755646.14

View Document

03/04/193 April 2019 ADOPT ARTICLES 14/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / GMT COMMUNICATIONS PARTNERS LLP / 13/03/2019

View Document

27/03/1927 March 2019 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR IAIN GORDON SLATER

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR ARUN MUNDRAY

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR PATRICK GRANT CANNON

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR PHILIP JAMES PYLE

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR ROBERT SCOTT CAUL

View Document

04/03/194 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

04/03/194 March 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