APOLLO RF CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-21 with updates |
| 22/01/2522 January 2025 | Change of details for Mr Eoin Michael O'neill as a person with significant control on 2024-01-19 |
| 21/01/2521 January 2025 | Change of details for Mrs Margaret O'neill as a person with significant control on 2024-01-19 |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-21 with updates |
| 22/01/2422 January 2024 | Director's details changed for Mrs Margaret O'neill on 2024-01-22 |
| 22/01/2422 January 2024 | Withdrawal of a person with significant control statement on 2024-01-22 |
| 22/01/2422 January 2024 | Notification of a person with significant control statement |
| 22/01/2422 January 2024 | Change of details for Mr Eoin Michael O'neill as a person with significant control on 2024-01-19 |
| 22/01/2422 January 2024 | Notification of Margaret O'neill as a person with significant control on 2016-04-06 |
| 22/09/2322 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-21 with updates |
| 11/10/2211 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 09/08/219 August 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 20/05/1920 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 04/06/184 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 26/09/1626 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HIGGINS / 26/09/2016 |
| 22/07/1622 July 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 |
| 22/01/1622 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 43 TURING COURT KESGRAVE IPSWICH IP5 2BA |
| 28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HIGGINS / 28/09/2015 |
| 28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN MICHAEL ONEILL / 28/09/2015 |
| 29/06/1529 June 2015 | DIRECTOR APPOINTED MARGARET HIGGINS |
| 22/06/1522 June 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 |
| 21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/01/1421 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/02/1326 February 2013 | CURRSHO FROM 31/01/2014 TO 31/03/2013 |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/01/1322 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 15 PRIMROSE HILL DODDINGTON MARCH PE15 0SU UNITED KINGDOM |
| 20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN MICHAEL ONEILL / 20/06/2012 |
| 20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 21/01/1121 January 2011 | 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