Advanced company searchLink opens in new window

APOLLO INTERIORS LIMITED

Company number 07406762

Filter by category

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)
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Jul 2023 CS01 Confirmation statement made on 3 May 2023 with updates
30 May 2023 SH06 Cancellation of shares. Statement of capital on 28 December 2022
  • GBP 34
  • ANNOTATION Clarification a second filed SH06 was registered on the 30/05/2023.
15 Mar 2023 AD01 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 15 March 2023
21 Feb 2023 PSC07 Cessation of Roy Bashford as a person with significant control on 28 December 2022
20 Feb 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Feb 2023 SH06 Cancellation of shares. Statement of capital on 28 December 2022
  • GBP 26
  • ANNOTATION Clarification a second filed SH06 was registered on 30/05/2023.
15 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
13 Feb 2023 TM01 Termination of appointment of Roy Bashford as a director on 28 December 2022
18 Nov 2022 AD01 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 18 November 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
25 Jan 2022 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY to C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW on 25 January 2022
25 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
29 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 May 2019 SH03 Purchase of own shares.
07 May 2019 PSC04 Change of details for Mr Elwyn Simmons as a person with significant control on 17 December 2018
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
30 Apr 2019 PSC04 Change of details for Mr Elwyn Simmons as a person with significant control on 17 December 2018
30 Apr 2019 PSC07 Cessation of Christopher Armstrong as a person with significant control on 17 December 2018
30 Apr 2019 TM01 Termination of appointment of Christopher Armstrong as a director on 17 December 2018
17 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates