APOLLO TOPCO LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr David Paul Hunt on 2025-04-06

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2023-05-21

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2022-05-21

View Document

23/06/2323 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

14/02/2314 February 2023 Change of share class name or designation

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/05/2223 May 2022 Confirmation statement made on 2022-05-21 with updates

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

16/02/2216 February 2022 Change of details for Northedge Capital Nominee Limited as a person with significant control on 2022-02-16

View Document

18/01/2218 January 2022 Purchase of own shares.

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2022-01-06

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

12/01/2212 January 2022 Change of share class name or designation

View Document

12/01/2212 January 2022 Particulars of variation of rights attached to shares

View Document

03/08/203 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 19/03/20 STATEMENT OF CAPITAL GBP 9890

View Document

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 9890

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120124020002

View Document

14/10/1914 October 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

09/08/199 August 2019 17/06/19 STATEMENT OF CAPITAL GBP 9750

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / NORTHEDGE CAPITAL NOMINEE LIMITED / 17/06/2019

View Document

09/07/199 July 2019 ADOPT ARTICLES 17/06/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 13TH FLOOR NUMBER ONE SPINNINGFIELDS, 1 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FREER

View Document

02/07/192 July 2019 DIRECTOR APPOINTED DAVID PAUL HUNT

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ANDREW DAVID JOHN MCEWAN

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120124020001

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ROBERT IAN FREER

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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