APOLLO STRATEGIC COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Accounts for a small company made up to 2025-03-31 |
02/09/252 September 2025 New | Resolutions |
02/09/252 September 2025 New | Memorandum and Articles of Association |
20/08/2520 August 2025 New | Change of share class name or designation |
20/08/2520 August 2025 New | Particulars of variation of rights attached to shares |
14/08/2514 August 2025 New | Registration of charge 065637970002, created on 2025-08-13 |
18/06/2518 June 2025 | Statement of company's objects |
29/05/2529 May 2025 | Satisfaction of charge 065637970001 in full |
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/01/252 January 2025 | Appointment of Mr Duncan Ian White as a director on 2024-12-23 |
05/11/245 November 2024 | Notification of Rsk Environment Limited as a person with significant control on 2024-10-24 |
04/11/244 November 2024 | Appointment of Ms Sarah Anne Louise Mogford as a director on 2024-10-24 |
04/11/244 November 2024 | Cessation of Pallab Sarker as a person with significant control on 2024-10-24 |
04/11/244 November 2024 | Cessation of Robert Andrew Blackhurst as a person with significant control on 2024-10-24 |
04/11/244 November 2024 | Appointment of Sally Evans as a secretary on 2024-10-24 |
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 |
04/11/244 November 2024 | Appointment of Alasdair Alan Ryder as a director on 2024-10-24 |
04/11/244 November 2024 | Appointment of Ms Abigail Sarah Draper as a director on 2024-10-24 |
04/11/244 November 2024 | Appointment of George Mooney as a director on 2024-10-24 |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2016-10-19 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/12/2225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Change of details for Mr Robert Andrew Blackhurst as a person with significant control on 2022-10-04 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
04/10/224 October 2022 | Change of details for Mr Pallab Sarker as a person with significant control on 2022-10-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/11/216 November 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | PSC'S CHANGE OF PARTICULARS / MR PALLAB SARKER / 24/11/2020 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BLACKHURST / 24/11/2020 |
24/11/2024 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PALLAB SARKER / 23/11/2020 |
24/11/2024 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BLACKHURST / 23/11/2020 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BLACKHURST / 07/09/2016 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR PALLAB SARKER / 24/11/2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/09/2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
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 |
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 |
14/12/1714 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BLACKHURST / 15/11/2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BLACKHURST / 01/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/08/1429 August 2014 | COMPANY NAME CHANGED APOLLO PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 29/08/14 |
19/05/1419 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BLACKHURST / 01/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
14/06/1014 June 2010 | 14/06/10 STATEMENT OF CAPITAL GBP 2 |
14/06/1014 June 2010 | DIRECTOR APPOINTED MR ROBERT BLACKHURST |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | APPOINTMENT TERMINATED, SECRETARY J K COMPANY SECRETARIAL LTD |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PALLAB SARKER / 01/10/2009 |
25/05/1025 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
17/08/0917 August 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/08/0913 August 2009 | COMPANY NAME CHANGED RED PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 13/08/09 |
25/06/0925 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
11/06/0911 June 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | |
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 |
28/05/0928 May 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
29/05/0829 May 2008 | SECRETARY APPOINTED J K COMPANY SECRETARIAL LTD |
29/04/0829 April 2008 | DIRECTOR APPOINTED PALLAB SARKER |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
14/04/0814 April 2008 | 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