APOLLO PROPERTIES UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

19/06/2519 June 2025 Change of details for Nitin Kapoor as a person with significant control on 2025-05-18

View Document

19/06/2519 June 2025 Director's details changed for Nitin Kapoor on 2025-05-18

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKCHAIN HAMPAL / 19/05/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR SUKCHAIN HAMPAL / 19/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/11/1915 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2019

View Document

15/11/1915 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2019

View Document

15/11/1915 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2019

View Document

02/08/192 August 2019 31/05/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 31/05/17 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 DELETION OF MEMS, AUTH CAP & LIMIT ON SHARES REMOVED. 01/06/2017

View Document

11/06/1811 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GURJIT SINGH BHAVRA / 16/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / GURJIT SINGH BHAVRA / 16/05/2018

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 19/05/11 STATEMENT OF CAPITAL GBP 75000

View Document

02/06/142 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/08/112 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/03/113 March 2011 DIRECTOR APPOINTED NITIN KAPOOR

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JATIN KAPOOR

View Document

07/08/107 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JATIN KAPOOR / 31/03/2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUKCHAIN HAMPAL / 31/03/2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURJIT SINGH BHAVRA / 31/03/2010

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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