APOLLO KALLIDUS TOPCO LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Memorandum and Articles of Association |
04/06/254 June 2025 New | Resolutions |
11/04/2511 April 2025 | Group of companies' accounts made up to 2024-06-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
20/12/2420 December 2024 | Appointment of Harry Chapman-Walker as a director on 2024-11-25 |
24/10/2424 October 2024 | Cessation of Robert Scott Caul as a person with significant control on 2023-09-27 |
24/10/2424 October 2024 | Notification of a person with significant control statement |
10/07/2410 July 2024 | Purchase of own shares. |
10/07/2410 July 2024 | Cancellation of shares. Statement of capital on 2024-05-24 |
21/05/2421 May 2024 | Statement of capital on 2024-05-21 |
21/05/2421 May 2024 | |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | |
21/05/2421 May 2024 | Resolutions |
09/04/249 April 2024 | Group of companies' accounts made up to 2023-06-30 |
01/03/241 March 2024 | Termination of appointment of Stephen James Read as a director on 2024-02-17 |
04/01/244 January 2024 | Statement of capital following an allotment of shares on 2023-12-19 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-26 with updates |
09/11/239 November 2023 | Second filing of a statement of capital following an allotment of shares on 2023-09-27 |
27/10/2327 October 2023 | Statement of capital following an allotment of shares on 2023-09-26 |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Memorandum and Articles of Association |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
06/10/236 October 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-09-27 |
06/10/236 October 2023 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-10-06 |
08/04/238 April 2023 | Group of companies' accounts made up to 2022-06-30 |
28/12/2228 December 2022 | Statement of capital following an allotment of shares on 2022-12-06 |
28/12/2228 December 2022 | Confirmation statement made on 2022-11-26 with updates |
23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-06 |
22/12/2222 December 2022 | Statement of capital following an allotment of shares on 2022-12-06 |
21/12/2221 December 2022 | Statement of capital following an allotment of shares on 2022-12-06 |
01/12/221 December 2022 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 5 Fleet Place London EC4M 7rd on 2022-12-01 |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
27/10/2227 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-09-20 |
27/10/2227 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-09-20 |
27/10/2227 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-09-20 |
27/10/2227 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-09-20 |
06/10/226 October 2022 | Statement of capital following an allotment of shares on 2022-09-08 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-09-08 |
03/10/223 October 2022 | Statement of capital following an allotment of shares on 2022-09-08 |
30/09/2230 September 2022 | Statement of capital following an allotment of shares on 2022-09-08 |
07/04/227 April 2022 | Group of companies' accounts made up to 2021-06-30 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-26 with updates |
31/03/2131 March 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/02/2112 February 2021 | ADOPT ARTICLES 23/12/2020 |
12/02/2112 February 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/02/2112 February 2021 | 23/12/20 STATEMENT OF CAPITAL GBP 6451108.507116 |
12/02/2112 February 2021 | ARTICLES OF ASSOCIATION |
28/01/2128 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SCOTT CAUL |
28/01/2128 January 2021 | CURRSHO FROM 30/11/2021 TO 30/06/2021 |
28/01/2128 January 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2021 |
06/01/216 January 2021 | DIRECTOR APPOINTED MR JOHN ERIC HAWKINS |
06/01/216 January 2021 | DIRECTOR APPOINTED MR ROBERT SCOTT CAUL |
06/01/216 January 2021 | DIRECTOR APPOINTED MR STEVEN GRAHAM VARNISH |
06/01/216 January 2021 | DIRECTOR APPOINTED MR PHILIP JAMES PYLE |
06/01/216 January 2021 | DIRECTOR APPOINTED MR ARUN MUNDRAY |
06/01/216 January 2021 | DIRECTOR APPOINTED MR PATRICK GRANT CANNON |
05/01/215 January 2021 | ADOPT ARTICLES 16/12/2020 |
05/01/215 January 2021 | ARTICLES OF ASSOCIATION |
27/11/2027 November 2020 | 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