Advanced company searchLink opens in new window

APOLLO CREATIVE LTD

Company number 07169032

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 AA Micro company accounts made up to 31 December 2023
29 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
29 Feb 2024 CH01 Director's details changed for Ms Casey Rose Marsh on 27 February 2024
29 Feb 2024 PSC04 Change of details for Ms Casey Rose Marsh as a person with significant control on 27 February 2024
11 Jan 2024 PSC04 Change of details for Mrs Lesley Marsh as a person with significant control on 11 January 2024
11 Jan 2024 PSC04 Change of details for Ms Casey Rose Marsh as a person with significant control on 11 January 2024
11 Jan 2024 AD01 Registered office address changed from Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF England to Suites 1&2, Merlin House Low Moor Lane Lingerfield Knaresborough HG5 9JB on 11 January 2024
16 Mar 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with updates
27 Oct 2021 TM01 Termination of appointment of Paul Marsh as a director on 5 September 2021
21 Apr 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
22 Mar 2021 PSC07 Cessation of Paul Marsh as a person with significant control on 12 February 2021
22 Mar 2021 PSC01 Notification of Lesley Marsh as a person with significant control on 12 February 2021
22 Mar 2021 PSC01 Notification of Casey Rose Marsh as a person with significant control on 12 February 2021
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 100
11 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2021 AP01 Appointment of Mrs Lesley Marsh as a director on 1 February 2021
01 Feb 2021 AP01 Appointment of Miss Casey Rose Marsh as a director on 1 February 2021
06 Jan 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
06 Jan 2021 AA Accounts for a dormant company made up to 29 February 2020
12 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with updates
12 Apr 2020 AD01 Registered office address changed from Gspk Design Ltd Knaresborough Technology Park Manse Lane Knaresborough North Yorkshire HG5 8LF to Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF on 12 April 2020