APOLLO UK CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Darren Nicklen on 2025-04-19

View Document

30/03/2530 March 2025 Director's details changed for Mr Darren Nicklen on 2025-03-20

View Document

30/03/2530 March 2025 Registered office address changed from 3 Hillside Cottages Birchanger Lane Bishop's Stortford Herts CM23 5QB England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2025-03-30

View Document

30/03/2530 March 2025 Director's details changed for Mr Darren Nicklen on 2025-03-20

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

04/03/254 March 2025 Withdrawal of the directors' residential address register information from the public register

View Document

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

View Accounts

17/03/2417 March 2024 Micro company accounts made up to 2023-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

01/04/221 April 2022 Termination of appointment of Mustafa Ismail as a director on 2022-03-13

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 62 BRACKEN AVENUE CROYDON CR0 8NL ENGLAND

View Document

09/06/209 June 2020 COMPANY NAME CHANGED BOLEOS AUTOGRAPHS UK LTD CERTIFICATE ISSUED ON 09/06/20

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN NICKLEN

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR DARREN NICKLEN

View Document

08/06/208 June 2020 COMPANY NAME CHANGED THE FONZ NIGHTCLUB LTD CERTIFICATE ISSUED ON 08/06/20

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR FIIFI THOMPSON

View Document

05/06/205 June 2020 CESSATION OF JIMILA LOVELACE MENSAH AS A PSC

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JIMILA MENSAH

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR FIIFI ODAPAGYAN THOMPSON

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED FONZ NIGHTCLUB LIMITED CERTIFICATE ISSUED ON 11/03/19

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information