APOLLO MARKETING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

28/05/2528 May 2025 Change of details for Mr Gary John Banks as a person with significant control on 2025-05-28

View Document

28/03/2528 March 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-03-28

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Registered office address changed from 1 Hathaway Court Crownhill Milton Keynes MK8 0LG to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-11-05

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

11/11/2211 November 2022 Change of details for Mr Gary John Banks as a person with significant control on 2022-11-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH BANKS

View Document

20/11/1720 November 2017 CESSATION OF GARY BRIAN SUTTON AS A PSC

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/11/1529 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARY SUTTON

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 6 APOLLO OFFICE COURT RADCLIVE ROAD GAWCOTT BUCKINGHAM BUCKINGHAMSHIRE MK18 4DF

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/12/146 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

24/04/1424 April 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

05/11/135 November 2013 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