- Company Overview for APOLLO INTERIORS LIMITED (07406762)
- Filing history for APOLLO INTERIORS LIMITED (07406762)
- People for APOLLO INTERIORS LIMITED (07406762)
- More for APOLLO INTERIORS LIMITED (07406762)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
30 May 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2022
|
|
15 Mar 2023 | AD01 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 15 March 2023 | |
21 Feb 2023 | PSC07 | Cessation of Roy Bashford as a person with significant control on 28 December 2022 | |
20 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2022
|
|
15 Feb 2023 | SH03 |
Purchase of own shares.
|
|
13 Feb 2023 | TM01 | Termination of appointment of Roy Bashford as a director on 28 December 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 18 November 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
25 Jan 2022 | AD01 | Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY to C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW on 25 January 2022 | |
25 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 May 2019 | SH03 | Purchase of own shares. | |
07 May 2019 | PSC04 | Change of details for Mr Elwyn Simmons as a person with significant control on 17 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
30 Apr 2019 | PSC04 | Change of details for Mr Elwyn Simmons as a person with significant control on 17 December 2018 | |
30 Apr 2019 | PSC07 | Cessation of Christopher Armstrong as a person with significant control on 17 December 2018 |