APOLLO ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

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

View Accounts

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Director's details changed for Mrs Ellen Marie Howley on 2022-11-17

View Document

06/05/226 May 2022 Registered office address changed from The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG United Kingdom to 10 Cheyne Walk Northampton NN1 5PT on 2022-05-06

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FAULKNER / 15/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FAULKNER / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ANDREW JAMES FAULKNER

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MARIE HENNING / 30/11/2018

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

04/04/194 April 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

07/12/187 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAULKNER MEDIA SOLUTIONS LIMITED

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 11 - 16 PRUDENTIAL BUILDINGS 61 ST PETERSGATE STOCKPORT CHESHIRE SK1 1DH ENGLAND

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE CALMONSON

View Document

08/05/188 May 2018 DIRECTOR APPOINTED ELLEN MARIE HENNING

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CALMONSON

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CALMONSON

View Document

01/05/181 May 2018 CESSATION OF MICHELLE LAUREN CALMONSON AS A PSC

View Document

01/05/181 May 2018 CESSATION OF ANTHONY JOEL CALMONSON AS A PSC

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA

View Document

05/02/185 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/10/1720 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOEL CALMONSON / 18/04/2013

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOEL CALMONSON / 18/04/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE LAUREN CALMONSON / 18/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LAUREN CALMONSON / 18/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: BROOKBANK HOUSE WELLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JR

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED ASHSTOCK 1849 LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

18/04/0018 April 2000 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