Advanced company searchLink opens in new window

APOLLO FULFILMENT LTD

Company number NI618101

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)
23 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
09 May 2024 CH01 Director's details changed for Mr Simon Hopper on 9 May 2024
08 May 2024 AD01 Registered office address changed from 101 Imeroo 101 Camgart Road Tempo Enniskillen Co. Fermanagh BT94 3LH Northern Ireland to Imeroo 101 Camgart Road Tempo Enniskillen Co. Fermanagh BT94 3LH on 8 May 2024
08 May 2024 AD01 Registered office address changed from Imeroo 101 Camgart Road Tempo Enniskillen Co. Fermanagh BT94 3LA Northern Ireland to 101 Imeroo 101 Camgart Road Tempo Enniskillen Co. Fermanagh BT94 3LH on 8 May 2024
04 Mar 2024 RP04AP01 Second filing for the appointment of Mrs Charlotte Morgan as a director
22 Feb 2024 AD01 Registered office address changed from Imeroo 101 Camgart Road Tempo BT94 3LA Northern Ireland to Imeroo 101 Camgart Road Tempo Enniskillen Co. Fermanagh BT94 3LA on 22 February 2024
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jul 2022 CH01 Director's details changed for Mr Paul Morgan on 20 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Simon Hopper on 20 July 2022
29 Jul 2022 PSC07 Cessation of Paul Morgan as a person with significant control on 20 July 2022
29 Jul 2022 PSC07 Cessation of Charlotte Morgan as a person with significant control on 20 July 2022
22 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
22 Jul 2022 PSC04 Change of details for Mr Simon Hopper as a person with significant control on 11 July 2022
21 Jul 2022 PSC04 Change of details for Mr Simon Hopper as a person with significant control on 11 July 2022
21 Jul 2022 PSC07 Cessation of Sai 2020 Inc. as a person with significant control on 11 July 2022
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 PSC04 Change of details for Mr Paul Morgan as a person with significant control on 5 January 2022
31 Mar 2022 PSC04 Change of details for Charlotte Morgan as a person with significant control on 5 January 2022
31 Mar 2022 PSC04 Change of details for Mr Simon Hopper as a person with significant control on 5 January 2022