Advanced company searchLink opens in new window

APOLLO FULFILMENT LTD

Company number NI618101

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)
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
31 Mar 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 110
22 May 2020 AD01 Registered office address changed from Cloghogue Tempo Co. Fermanagh BT94 3EQ to Imeroo 101 Camgart Road Tempo BT94 3LA on 22 May 2020
18 May 2020 CS01 Confirmation statement made on 24 February 2020 with updates