APOLLO PRIVATE HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Termination of appointment of Robert James Veitch as a director on 2025-05-12 |
03/12/243 December 2024 | Registered office address changed from Great Cossington Farmhouse Pratling Street Aylesford Kent ME20 7DQ England to 119 Melville Road Maidstone ME15 7UT on 2024-12-03 |
03/12/243 December 2024 | Statement of capital following an allotment of shares on 2024-11-20 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
03/12/243 December 2024 | Director's details changed for Mr Robert James Veitch on 2024-12-03 |
02/12/242 December 2024 | Cessation of Robert James Veitch as a person with significant control on 2024-11-20 |
02/12/242 December 2024 | Notification of Thomas Veitch as a person with significant control on 2024-11-20 |
02/12/242 December 2024 | Cessation of Zeus Trading Limited as a person with significant control on 2024-11-20 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Cessation of Thomas James Veitch as a person with significant control on 2023-03-03 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-03-31 |
06/02/236 February 2023 | Director's details changed for Mr Thomas James Veitch on 2023-02-06 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
06/02/236 February 2023 | Change of details for Mr Thomas James Veitch as a person with significant control on 2023-02-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with updates |
07/02/227 February 2022 | Change of details for Zeus Trading Limited as a person with significant control on 2022-02-07 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES VEITCH |
15/02/2115 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES VEITCH |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
05/02/165 February 2016 | DIRECTOR APPOINTED MR THOMAS JAMES VEITCH |
05/02/165 February 2016 | 14/01/16 STATEMENT OF CAPITAL GBP 10 |
12/01/1612 January 2016 | 12/01/16 STATEMENT OF CAPITAL GBP 9 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
17/02/1417 February 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
06/02/146 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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