APOLLO STUDIOS RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-01-17 with updates

View Document

24/01/2424 January 2024 Second filing of Confirmation Statement dated 2023-06-29

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-12-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

14/07/2314 July 2023 Termination of appointment of Jane Riddiford as a director on 2023-07-01

View Document

10/11/2210 November 2022 Micro company accounts made up to 2021-12-30

View Document

11/05/2211 May 2022 Registered office address changed from 349 Royal College Street Camden London NW1 9QS to Rennie and Partners Ltd High Road London N2 9PJ on 2022-05-11

View Document

25/02/2225 February 2022 Termination of appointment of Matthew Jon Shaw as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Rennie and Partnes Ltd as a secretary on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Ringley Limited as a secretary on 2022-02-25

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

28/01/2028 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY LIMITED / 28/01/2020

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY VOYCE / 24/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIERS JONATHON JOHNSON / 24/03/2016

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY NATHAN BALAKRISHNAN

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR MATTHEW JON SHAW

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL RIGG

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER MCGORAN / 15/10/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

23/09/1423 September 2014 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE NORTH FINCHLEY LONDON N12 8NP

View Document

17/09/1417 September 2014 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL TELFORD RIGG / 23/01/2014

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

18/12/1318 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL TELFORD RIGG / 24/09/2013

View Document

13/08/1313 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MISS JANE RIDDIFORD

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR PHILIP EDWARD JONES

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIERS JONATHON JOHNSON / 13/07/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL TELFORD RIGG / 25/03/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NATHAN BALAKRISHNAN / 05/04/2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS JONATHON JOHNSON / 01/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS JONATHON JOHNSON / 01/07/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS JONATHON JOHNSON / 01/07/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED ROD VOYCE

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL RIGG / 10/07/2009

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / NATHAN BALAKRISHNAN / 10/07/2009

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS RUSSELL

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 227 MAYS LANE BARNET HERTFORDSHIRE EN5 2LY

View Document

11/12/0611 December 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: C/O CAMPBELL RIGG DESIGN 11- 12 APOLLO STUDIOS CHARLTON KINGS ROAD LONDON NW5 2SB

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 13/07/05; NO CHANGE OF MEMBERS

View Document

23/06/0523 June 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/08/049 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 67 GROSVENOR STREET LONDON W1K 3JN

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED FORSTERS SHELFCO 102 LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

13/07/0113 July 2001 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