PHOEBUS APOLLO PUBLISHING LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

29/08/2529 August 2025 Registered office address changed from Ground Floor, Unit 8 Riverside Court Riverside Way Derby Derbyshire DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-08-29

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-02-29

View Document

11/05/2311 May 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

12/01/2312 January 2023 Removal of liquidator by court order

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-02-28

View Document

26/11/2126 November 2021 Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Ground Floor, Unit 8 Riverside Court Riverside Way Derby Derbyshire DE24 8JN on 2021-11-26

View Document

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1518 December 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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