APOLLO HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
28/04/2528 April 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
15/03/2415 March 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with updates |
16/05/2316 May 2023 | Change of details for Mr Elwyn Simmons as a person with significant control on 2022-12-28 |
15/03/2315 March 2023 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2023-03-15 |
13/02/2313 February 2023 | Termination of appointment of Roy Bashford as a director on 2022-12-28 |
13/02/2313 February 2023 | Cessation of Roy Bashford as a person with significant control on 2022-12-28 |
18/11/2218 November 2022 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2022-11-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/01/2225 January 2022 | Director's details changed for Mr Elwyn Simmons on 2021-12-01 |
25/01/2225 January 2022 | Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom to C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW on 2022-01-25 |
25/01/2225 January 2022 | Director's details changed for Roy Bashford on 2021-12-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/07/2125 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
23/04/2023 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
30/04/1930 April 2019 | CESSATION OF CHRISTOPHER ARMSTRONG AS A PSC |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ELWYN SIMMONS / 17/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
27/02/1827 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
26/04/1726 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
14/01/1614 January 2016 | CURREXT FROM 31/08/2016 TO 31/10/2016 |
05/08/155 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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