Advanced company searchLink opens in new window

APOLLO CARE & SUPPORT LTD

Company number 11655465

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)
10 Oct 2023 AA Micro company accounts made up to 30 November 2022
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 AA Micro company accounts made up to 30 November 2021
25 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
26 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
20 Aug 2021 AD01 Registered office address changed from Croft House 51 Ashbourne Road Office Suite 5 Derby DE22 3FS England to The Crescent King Street Office 3, Swithland Suite Leicester LE1 6RX on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Ms Rejoyce Farirai Mugumbate on 11 August 2021
20 Aug 2021 PSC04 Change of details for Ms Rejoyce Farirai Mugumbate as a person with significant control on 5 July 2021
31 Dec 2020 AD01 Registered office address changed from 7 Fauld Lane Coton-in-the-Clay Ashbourne Staffordshire DE6 5GY England to Croft House 51 Ashbourne Road Office Suite 5 Derby DE22 3FS on 31 December 2020
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 AD01 Registered office address changed from The Crescent the Crescent, Bradgate Suite : Office 12 King Street Leicester Leicestershire LE1 6RX United Kingdom to 7 Fauld Lane Coton-in-the-Clay Ashbourne Staffordshire DE6 5GY on 23 November 2020
19 Nov 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
12 Jun 2020 AA Micro company accounts made up to 30 November 2019
06 Jun 2020 AD01 Registered office address changed from The Crescent King Street Bradgate Suite Leicester LE1 6RX England to The Crescent the Crescent, Bradgate Suite : Office 12 King Street Leicester Leicestershire LE1 6RX on 6 June 2020
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
03 Dec 2018 AD01 Registered office address changed from The Crescent King Street Bradgate Suite Leicester LE1 6RX England to The Crescent King Street Bradgate Suite Leicester LE1 6RX on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from 43 Cranesbill Road Hamilton Leicester LE5 1TA United Kingdom to The Crescent King Street Bradgate Suite Leicester LE1 6RX on 3 December 2018
01 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted