Advanced company searchLink opens in new window

APOLLO 3D LTD

Company number 11025179

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 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
12 Jul 2023 CH01 Director's details changed for Mr Mark Shepherd on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mr Mark Shepherd as a person with significant control on 12 July 2023
31 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 October 2022
21 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
06 Apr 2022 CH01 Director's details changed for Mr Mark Shepherd on 6 April 2022
06 Apr 2022 PSC04 Change of details for Mr Mark Shepherd as a person with significant control on 6 April 2022
18 Jan 2022 AA Micro company accounts made up to 31 October 2021
05 May 2021 AA Micro company accounts made up to 31 October 2020
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
12 May 2020 AA Micro company accounts made up to 31 October 2019
31 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
24 Dec 2018 CH01 Director's details changed for Mr Mark Shepherd on 24 December 2018
24 Dec 2018 PSC04 Change of details for Mr Mark Shepherd as a person with significant control on 24 December 2018
10 Dec 2018 AD01 Registered office address changed from 9 Fusion Court Aberford Road, Garforth Leeds LS25 2GH England to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018
26 Mar 2018 PSC04 Change of details for Mr Mark Shepherd as a person with significant control on 14 February 2018
26 Mar 2018 PSC01 Notification of Robert Wilyman as a person with significant control on 14 February 2018
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
23 Mar 2018 AP01 Appointment of Mr Robert Wilyman as a director on 14 February 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
23 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-23
  • GBP 100