APOLLO PROJECTS LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

09/12/229 December 2022 Application to strike the company off the register

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAURENCE WARMS / 06/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM CHURCHILL HOUSE C/O COGENT ACCOUNTANTS LTD 120 BUNNS LANE MILL HILL LONDON NW7 2AS ENGLAND

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LAURENCE WARMS

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAURENCE WARMS / 04/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AS ENGLAND

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL LAURENCE WARMS / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAURENCE WARMS / 15/09/2017

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 2ND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 43 CYPRESS AVENUE TWICKENHAM LONDON TW2 7JY

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAURENCE WARMS / 25/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAURENCE WARMS / 22/08/2016

View Document

29/12/1529 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAURENCE WARMS / 22/12/2014

View Document

22/12/1422 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA WARMS

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/01/1225 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAURENCE WARMS / 25/01/2012

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM SUITE 1, DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAURENCE WARMS / 08/03/2011

View Document

08/03/118 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/1017 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

10/12/9710 December 1997 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