APOLLO KALLIDUS TOPCO LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewMemorandum and Articles of Association

View Document

04/06/254 June 2025 NewResolutions

View Document

11/04/2511 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Appointment of Harry Chapman-Walker as a director on 2024-11-25

View Document

24/10/2424 October 2024 Cessation of Robert Scott Caul as a person with significant control on 2023-09-27

View Document

24/10/2424 October 2024 Notification of a person with significant control statement

View Document

10/07/2410 July 2024 Purchase of own shares.

View Document

10/07/2410 July 2024 Cancellation of shares. Statement of capital on 2024-05-24

View Document

21/05/2421 May 2024 Statement of capital on 2024-05-21

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024 Resolutions

View Document

09/04/249 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Termination of appointment of Stephen James Read as a director on 2024-02-17

View Document

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

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

09/11/239 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-27

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

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 Registered office address changed from 5 Fleet Place London 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 Group of companies' accounts made up to 2022-06-30

View Document

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-06

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 EC4M 7rd on 2022-12-01

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

27/10/2227 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-20

View Document

27/10/2227 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-20

View Document

27/10/2227 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-20

View Document

27/10/2227 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-20

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

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

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

31/03/2131 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2112 February 2021 ADOPT ARTICLES 23/12/2020

View Document

12/02/2112 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2112 February 2021 23/12/20 STATEMENT OF CAPITAL GBP 6451108.507116

View Document

12/02/2112 February 2021 ARTICLES OF ASSOCIATION

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SCOTT CAUL

View Document

28/01/2128 January 2021 CURRSHO FROM 30/11/2021 TO 30/06/2021

View Document

28/01/2128 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2021

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR JOHN ERIC HAWKINS

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR ROBERT SCOTT CAUL

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR STEVEN GRAHAM VARNISH

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR PHILIP JAMES PYLE

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR ARUN MUNDRAY

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR PATRICK GRANT CANNON

View Document

05/01/215 January 2021 ADOPT ARTICLES 16/12/2020

View Document

05/01/215 January 2021 ARTICLES OF ASSOCIATION

View Document

27/11/2027 November 2020 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