Advanced company searchLink opens in new window

APOLLO (HUB E & M) LIMITED

Company number 09073025

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Sep 2021 AD01 Registered office address changed from Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE to Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury SY2 6LG on 10 September 2021
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
16 Jul 2021 TM02 Termination of appointment of Bernard Dudley Smith as a secretary on 14 July 2021
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
11 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
12 Jul 2017 PSC01 Notification of John William Dryburgh as a person with significant control on 6 April 2016
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
15 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Sep 2015 CH01 Director's details changed for Mr John William Dryburgh on 31 August 2015
26 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
22 Jul 2014 AD01 Registered office address changed from Robertsons Boatyard Lime Kiln Quay Woodbridge Suffolk IP12 1BD United Kingdom to Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE on 22 July 2014
09 Jun 2014 AA01 Current accounting period extended from 30 June 2015 to 31 July 2015
05 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted