APOLITICAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Omar Iqtidar Mir on 2025-07-11

View Document

09/06/259 June 2025 NewCessation of Lisa Marie Witter as a person with significant control on 2025-05-09

View Document

09/06/259 June 2025 NewCessation of Robyn Scott as a person with significant control on 2025-05-09

View Document

06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-05-09

View Document

06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-05-09

View Document

27/05/2527 May 2025 Appointment of Mr Omar Iqtidar Mir as a director on 2025-05-14

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

18/12/2418 December 2024 Appointment of Dr Adam Stephen De Voghelaere Parr as a director on 2024-12-05

View Document

18/12/2418 December 2024 Termination of appointment of Diego Piacentini as a director on 2024-12-05

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/09/2419 September 2024 Resolutions

View Document

08/08/248 August 2024 Change of details for Ms Lisa Marie Witter as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Ms Robyn Scott as a person with significant control on 2024-08-08

View Document

12/06/2412 June 2024 Change of details for Ms Lisa Marie Witter as a person with significant control on 2024-06-01

View Document

12/06/2412 June 2024 Change of details for Ms Robyn Scott as a person with significant control on 2024-06-01

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

17/03/2317 March 2023 Appointment of Mr Anand Chopra-Mcgowan as a director on 2023-03-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Appointment of Sir Nicholas Patrick Carter as a director on 2022-12-02

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-31

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Termination of appointment of Sebastian Darr as a director on 2021-09-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR DIEGO PIACENTINI

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED DR ADAM STEPHEN DE VOGHELAERE PARR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM STAPLETON HOUSE 2ND FLOOR 110 CLIFTON STREET LONDON EC2A 4HT UNITED KINGDOM

View Document

28/06/1928 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 1498.28

View Document

11/06/1911 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/04/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

08/01/198 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 1484.5

View Document

08/01/198 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 1382.79

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM THE CONDUIT 40 CONDUIT STREET LONDON W1S 2YQ ENGLAND

View Document

06/11/186 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 1239.04

View Document

06/11/186 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 12 HAMMERSMITH GROVE LONDON W6 7AP ENGLAND

View Document

02/11/182 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 1238.84

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED DR SEBASTIAN DARR

View Document

28/09/1828 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 1210.1

View Document

20/08/1820 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 1188.74

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 3 STERNE STREET LONDON W12 8AB ENGLAND

View Document

04/01/184 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1720 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 39A WELBECK STREET LONDON W1G 8DH UNITED KINGDOM

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 1132

View Document

19/10/1619 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 1133.36

View Document

14/08/1614 August 2016 30/05/16 STATEMENT OF CAPITAL GBP 1096.98

View Document

12/05/1612 May 2016 ADOPT ARTICLES 29/02/2016

View Document

31/03/1631 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 1088.83

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBYN SCOTT / 06/10/2015

View Document

30/10/1530 October 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

06/10/156 October 2015 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