- Company Overview for APOLLO TYRES (UK) SALES LTD. (00290012)
- Filing history for APOLLO TYRES (UK) SALES LTD. (00290012)
- People for APOLLO TYRES (UK) SALES LTD. (00290012)
- Charges for APOLLO TYRES (UK) SALES LTD. (00290012)
- Registers for APOLLO TYRES (UK) SALES LTD. (00290012)
- More for APOLLO TYRES (UK) SALES LTD. (00290012)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
02 Oct 2024 | TM01 | Termination of appointment of Vishal Kumar Mittal as a director on 17 September 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Benoit Rene-Marie Rivallant as a director on 17 September 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Manee Singh as a director on 17 September 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Yves Lucien Francois Pouliquen as a director on 17 September 2024 | |
10 Sep 2024 | AA | Full accounts made up to 31 March 2024 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Vishal Kumar Mittal on 28 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
18 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
11 Aug 2023 | AP01 | Appointment of Mr Shobhit Arora as a director on 27 July 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
19 Jul 2022 | AA | Full accounts made up to 31 March 2022 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Vishal Kumar Mittal on 12 June 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
31 Jul 2021 | MA | Memorandum and Articles of Association | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2021 | CC04 | Statement of company's objects | |
25 Jul 2021 | AA | Full accounts made up to 31 March 2021 | |
17 Jul 2021 | MA | Memorandum and Articles of Association | |
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
05 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
18 May 2020 | CH01 | Director's details changed for Mr Benoit Rene-Marie Rivallant on 18 May 2020 | |
03 Oct 2019 | AD03 | Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
03 Oct 2019 | AD02 | Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL |