APOLLO PROPERTIES UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-05-19 with updates |
19/06/2519 June 2025 | Change of details for Nitin Kapoor as a person with significant control on 2025-05-18 |
19/06/2519 June 2025 | Director's details changed for Nitin Kapoor on 2025-05-18 |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-19 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-19 with updates |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
12/06/2012 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKCHAIN HAMPAL / 19/05/2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / MR SUKCHAIN HAMPAL / 19/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/11/1915 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2019 |
15/11/1915 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2019 |
15/11/1915 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2019 |
02/08/192 August 2019 | 31/05/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
15/02/1915 February 2019 | 31/05/17 UNAUDITED ABRIDGED |
12/06/1812 June 2018 | DELETION OF MEMS, AUTH CAP & LIMIT ON SHARES REMOVED. 01/06/2017 |
11/06/1811 June 2018 | STATEMENT OF COMPANY'S OBJECTS |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR GURJIT SINGH BHAVRA / 16/05/2018 |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / GURJIT SINGH BHAVRA / 16/05/2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/08/1420 August 2014 | 19/05/11 STATEMENT OF CAPITAL GBP 75000 |
02/06/142 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/08/127 August 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/08/112 August 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
09/06/119 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/03/113 March 2011 | DIRECTOR APPOINTED NITIN KAPOOR |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JATIN KAPOOR |
07/08/107 August 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
07/08/107 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JATIN KAPOOR / 31/03/2010 |
07/08/107 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUKCHAIN HAMPAL / 31/03/2010 |
07/08/107 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURJIT SINGH BHAVRA / 31/03/2010 |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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