- Company Overview for APOLLO SELECT LTD (07557257)
- Filing history for APOLLO SELECT LTD (07557257)
- People for APOLLO SELECT LTD (07557257)
- More for APOLLO SELECT LTD (07557257)
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 Dec 2021 | PSC04 | Change of details for Mr Paul Thomas Antrobus as a person with significant control on 1 November 2021 | |
03 Dec 2021 | AP01 | Appointment of Mrs Marie Catherine Antrobus as a director on 1 November 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from Select Security Stadium Lower House Lane Widnes Cheshire WA8 7DZ England to Edward House Woodward Road Knowsley Industrial Park Liverpool L33 7UY on 3 February 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jun 2017 | CERTNM |
Company name changed apollo betting and gaming LTD\certificate issued on 11/06/17
|
|
24 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from Digital House Waterloo Road Widnes Cheshire WA8 0QR to Select Security Stadium Lower House Lane Widnes Cheshire WA8 7DZ on 21 July 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |