APOLLO STRATEGIC COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a small company made up to 2025-03-31

View Document

02/09/252 September 2025 NewResolutions

View Document

02/09/252 September 2025 NewMemorandum and Articles of Association

View Document

20/08/2520 August 2025 NewChange of share class name or designation

View Document

20/08/2520 August 2025 NewParticulars of variation of rights attached to shares

View Document

14/08/2514 August 2025 NewRegistration of charge 065637970002, created on 2025-08-13

View Document

18/06/2518 June 2025 Statement of company's objects

View Document

29/05/2529 May 2025 Satisfaction of charge 065637970001 in full

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Appointment of Mr Duncan Ian White as a director on 2024-12-23

View Document

05/11/245 November 2024 Notification of Rsk Environment Limited as a person with significant control on 2024-10-24

View Document

04/11/244 November 2024 Appointment of Ms Sarah Anne Louise Mogford as a director on 2024-10-24

View Document

04/11/244 November 2024 Cessation of Pallab Sarker as a person with significant control on 2024-10-24

View Document

04/11/244 November 2024 Cessation of Robert Andrew Blackhurst as a person with significant control on 2024-10-24

View Document

04/11/244 November 2024 Appointment of Sally Evans as a secretary on 2024-10-24

View Document

04/11/244 November 2024 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2024-11-04

View Document

04/11/244 November 2024 Appointment of Alasdair Alan Ryder as a director on 2024-10-24

View Document

04/11/244 November 2024 Appointment of Ms Abigail Sarah Draper as a director on 2024-10-24

View Document

04/11/244 November 2024 Appointment of George Mooney as a director on 2024-10-24

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2016-10-19

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/12/2225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Change of details for Mr Robert Andrew Blackhurst as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

04/10/224 October 2022 Change of details for Mr Pallab Sarker as a person with significant control on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Registered office address changed from 23 King Street London SW1Y 6QY England to 33 st. James's Square London SW1Y 4JS on 2022-02-15

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR PALLAB SARKER / 24/11/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BLACKHURST / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / PALLAB SARKER / 23/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BLACKHURST / 23/11/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BLACKHURST / 07/09/2016

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR PALLAB SARKER / 24/11/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 Registered office address changed from , the Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London, EC2M 1NH to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2017-12-18

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BLACKHURST / 15/11/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BLACKHURST / 01/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED APOLLO PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document

19/05/1419 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BLACKHURST / 01/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR ROBERT BLACKHURST

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY J K COMPANY SECRETARIAL LTD

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PALLAB SARKER / 01/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

17/08/0917 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED RED PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 13/08/09

View Document

25/06/0925 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O: HOWARTH ARMSBY & CO NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

28/05/0928 May 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

29/05/0829 May 2008 SECRETARY APPOINTED J K COMPANY SECRETARIAL LTD

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED PALLAB SARKER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

14/04/0814 April 2008 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