APOLLO ANALYSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-30

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 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

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 26 HIGH STREET HASLEMERE GU27 2HW ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM OFFICE SUITE 1 HASLEMERE HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MURRIN / 15/05/2017

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MURRIN / 01/01/2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN PAYNE

View Document

10/03/1110 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 £ IC 98500/2000 02/08/06 £ SR 96500@1=96500

View Document

11/08/0611 August 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/08/0611 August 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 S366A DISP HOLDING AGM 27/07/04

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS; AMEND

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 £ NC 50000/100000 31/03/02

View Document

06/07/026 July 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 31/03/01

View Document

07/07/017 July 2001 £ NC 10000/50000 31/03/01

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: UNITY HOUSE 205 EUSTON ROAD LONDON NW1 2AY

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: COPYHOLD COPYHOLD LANE FERNHURST HASELMERE WEST SUSSEX GU27 3DZ

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 COMPANY NAME CHANGED APOLLO ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/11/96

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/04/9628 April 1996 £ IC 10000/1 29/03/96 £ SR 9999@1=9999

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: LANGHURST BARN COTTAGE HASCOMBE GODALMING SURREY GU8 4JB

View Document

23/04/9623 April 1996 ALTER MEM AND ARTS 29/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: LONGHURST, BARN COTTAGE LODKIN HILL HASCOMBE GODALMING,SURREY GU8 4JP

View Document

09/06/939 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 NC INC ALREADY ADJUSTED 29/04/93

View Document

11/05/9311 May 1993 £ NC 100/10000 29/04/93

View Document

11/05/9311 May 1993 NC INC ALREADY ADJUSTED 29/04/93

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EL2 4JB

View Document

15/03/9315 March 1993 SECRETARY RESIGNED

View Document

10/03/9310 March 1993 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