APOLLO 1 INVESTMENTS

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

02/04/252 April 2025 Director's details changed for Mrs Eleanor Marie Kernighan on 2024-12-04

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM PROGENY HOUSE 46 PARK PLACE LEEDS LS1 2RY ENGLAND

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM PROGENY PLACE 46 PARK PLACE LEEDS LS1 2RY ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

29/06/1729 June 2017 CESSATION OF KENNETH DUNCAN MORRISON AS A PSC

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM PROGENY PLACE PARK PLACE LEEDS LS1 2RY ENGLAND

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM PROGENY PRIVATE LAW, PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PW ENGLAND

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM RIVERSIDE WEST WHITEHALL ROAD LEEDS WEST YORKSHIRE LS1 4AW

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

17/01/1517 January 2015 PREVSHO FROM 30/06/2014 TO 05/04/2014

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/11/1419 November 2014 CURRSHO FROM 30/06/2014 TO 30/06/2013

View Document

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED GWECO 564 CERTIFICATE ISSUED ON 18/10/13

View Document

18/10/1318 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/139 July 2013 DIRECTOR APPOINTED ELEANOR MARIE KERNIGHAN

View Document

09/07/139 July 2013 DIRECTOR APPOINTED ANDREA SHELLEY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LIMITED

View Document

17/06/1317 June 2013 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