Advanced company searchLink opens in new window

APOLLO KALLIDUS TOPCO LIMITED

Company number 13047150

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)
27 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2022
  • GBP 6,578,033.531698
27 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2022
  • GBP 6,454,011.531698
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 6,579,082.431698
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2022.
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 6,578,033.531698
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2022.
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 6,454,011.531698
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2022.
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 6,454,011.531126
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2022.
07 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
09 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 6,454,011.530614
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 6,451,108.530614
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 6,451,108.518242
18 Aug 2021 AP01 Appointment of Stephen James Read as a director on 16 August 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 6,451,108.507116
12 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2021 MA Memorandum and Articles of Association
28 Jan 2021 AA01 Current accounting period shortened from 30 November 2021 to 30 June 2021
28 Jan 2021 PSC01 Notification of Robert Scott Caul as a person with significant control on 23 December 2020
28 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 28 January 2021
06 Jan 2021 AP01 Appointment of Mr John Eric Hawkins as a director on 23 December 2020
06 Jan 2021 AP01 Appointment of Mr Steven Graham Varnish as a director on 23 December 2020
06 Jan 2021 AP01 Appointment of Mr Philip James Pyle as a director on 23 December 2020
06 Jan 2021 AP01 Appointment of Mr Robert Scott Caul as a director on 23 December 2020