Advanced company searchLink opens in new window

APOLLO PARA'S LTD

Company number 11560941

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
23 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
25 Jan 2023 AA01 Current accounting period extended from 30 September 2022 to 31 January 2023
12 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
11 Aug 2022 AD01 Registered office address changed from 52 Rivelands Road Bishops Cleeve Cheltenham Gloucestershire GL51 9RF England to 52 Rivelands Road Cheltenham Gloucestershire GL51 9RF on 11 August 2022
27 Jul 2022 CH01 Director's details changed for Mr Matt Francis on 20 June 2022
26 Jul 2022 PSC04 Change of details for Mr Matt Francis as a person with significant control on 20 June 2022
26 Jul 2022 AD01 Registered office address changed from 24 Bramley Close Bramley Close Bishops Cleeve Cheltenham GL52 8GF United Kingdom to 52 Rivelands Road Bishops Cleeve Cheltenham Gloucestershire GL51 9RF on 26 July 2022
09 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
15 Mar 2022 CH01 Director's details changed for Mr Stuart Haile on 14 March 2022
14 Mar 2022 PSC04 Change of details for Mr Stuart Haile as a person with significant control on 14 March 2022
14 Mar 2022 CH03 Secretary's details changed for Mr Stuart Haile on 14 March 2022
14 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
13 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
10 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
03 Jan 2020 PSC07 Cessation of Tom Hancock as a person with significant control on 15 January 2019
02 Jan 2020 PSC04 Change of details for Mr Stuart Haile as a person with significant control on 15 January 2019
02 Jan 2020 PSC04 Change of details for Mr Matt Francis as a person with significant control on 15 January 2019
23 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
29 Oct 2018 TM01 Termination of appointment of Tom Hancock as a director on 23 October 2018
10 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/05/2021 under section 1088 of the Companies Act 2006