APOLLO PANACEA GROUP LTD

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/10/234 October 2023 Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Suite 3:2, 3rd Floor, 24, Blythswood Square Glasgow G2 4BG on 2023-10-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

19/04/2119 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNGOLD ESCROW NOMINEES LTD

View Document

19/04/2119 April 2021 CESSATION OF SCOTT HENRY BRUCE AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 1

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

19/01/2019 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/09/1921 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT HENRY BRUCE

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR MICHAEL HARRIS

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR KHALID SABRI

View Document

01/07/191 July 2019 COMPANY NAME CHANGED GLOBAL ENTERPRISE INTERNATIONAL LTD CERTIFICATE ISSUED ON 01/07/19

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED MR SCOTT HENRY BRUCE

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED MR KHALID AZIZ SABRI

View Document

29/06/1929 June 2019 CESSATION OF MOHAMMED RAFIQUE SADDIQUE AS A PSC

View Document

29/06/1929 June 2019 29/06/19 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 4TH FLOOR EXECUTIVES SUITES, RWF HOUSE 5, RENFIELD STREET GLASGOW G2 5EZ SCOTLAND

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM UNIT 15, GRAIGHHALL BUSINESS PARK 1 EAGLE STREET GLASGOW G4 9XA SCOTLAND

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD RAFIQUE SADEDIQUE / 09/05/2018

View Document

17/04/1817 April 2018 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