APOLLO WORLDWIDE LTD

Company Documents

DateDescription
15/06/2515 June 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

21/07/2421 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

22/06/2422 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/10/2315 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Appointment of Mr Aleksandras Isajenko as a director on 2023-06-19

View Document

30/06/2330 June 2023 Termination of appointment of Mantas Skaisgiraitis as a secretary on 2023-06-19

View Document

30/06/2330 June 2023 Notification of Aleksandras Isajenko as a person with significant control on 2023-06-19

View Document

30/06/2330 June 2023 Cessation of Mantas Skaisgiraitis as a person with significant control on 2023-06-19

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Termination of appointment of Mantas Skaisgiraitis as a director on 2023-06-19

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

07/11/227 November 2022 Registered office address changed from 37 Caledonian Wharf London E14 3EN England to 13 Pangbourne Stanhope Street London NW1 3LE on 2022-11-07

View Document

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

View Accounts

04/03/224 March 2022 Registered office address changed from 13 Pangbourne Stanhope Street London NW1 3LE United Kingdom to 37 Caledonian Wharf London E14 3EN on 2022-03-04

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Certificate of change of name

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-07-02 with updates

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR MANTAS SKAISGIRAITIS

View Document

02/07/202 July 2020 SECRETARY APPOINTED MR MANTAS SKAISGIRAITIS

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANTAS SKAISGIRAITIS

View Document

02/07/202 July 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

02/07/202 July 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

24/04/2024 April 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

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

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 07/12/2012

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/04/148 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 07/12/2012

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 31/03/2010

View Document

08/04/108 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 31/03/2010

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 31/03/2008

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 31/03/2008

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

31/03/0831 March 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