Advanced company searchLink opens in new window

APOLLON FORMULARIES LTD

Company number 11489007

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)
11 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 17,344
03 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
28 May 2020 PSC04 Change of details for Mr Roderick Claude Mcillree as a person with significant control on 21 January 2020
13 Mar 2020 SH02 Sub-division of shares on 15 December 2018
  • ANNOTATION Second Filing This document is a second filing of an SH02 originally registered on 21/01/2019.
11 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2019
  • GBP 17,309.0000
11 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2019
  • GBP 17,201.0000
11 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2019
  • GBP 16,801.0000
11 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 May 2019
  • GBP 16,921.0000
11 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2019
  • GBP 17,245.0000
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 17,309
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2020.
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 17,245
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2020.
23 Aug 2019 AP01 Appointment of Stephen Douglas Barnhill as a director on 22 August 2019
23 Aug 2019 AP01 Appointment of Nicholas Fore Barnhill as a director on 22 August 2019
12 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
12 Aug 2019 PSC02 Notification of Apollon Formularies Inc as a person with significant control on 21 March 2019
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 17,201
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2020
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 16,921
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2020.
13 May 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 16,801
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2020.
03 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2019 SH02 Sub-division of shares on 15 December 2018
  • ANNOTATION Clarification a second filed SH02 was registered on 13/03/2020.
21 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 15/12/2018
17 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-17
07 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-06
30 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-30
  • GBP 1