APOLLO 3 LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WORRELL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-17 update statutory_documents CESSATION OF PHILIP WORRELL AS A PSC
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-07 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-10-07 update statutory_documents CESSATION OF APOLLO II LIMITED AS A PSC
2018-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-12-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-11-18 update statutory_documents 29/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 64 HIGH ROAD BYFLEET WEST BYFLEET SURREY ENGLAND KT14 7QL
2014-11-07 insert address 64 HIGH ROAD BYFLEET WEST BYFLEET SURREY KT14 7QL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-10 update statutory_documents 29/09/14 FULL LIST
2014-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MOORE / 26/09/2014
2014-10-07 delete address FLAT 5 BREYDON BLACKDOWN AVENUE WOKING SURREY GU22 8QH
2014-10-07 insert address 64 HIGH ROAD BYFLEET WEST BYFLEET SURREY ENGLAND KT14 7QL
2014-10-07 update registered_address
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM FLAT 5 BREYDON BLACKDOWN AVENUE WOKING SURREY GU22 8QH
2014-01-07 delete address FLAT 5 BREYDON BLACKDOWN AVENUE WOKING SURREY UNITED KINGDOM GU22 8QH
2014-01-07 insert address FLAT 5 BREYDON BLACKDOWN AVENUE WOKING SURREY GU22 8QH
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2014-01-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-12-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CLIFFORD TOMKINS
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-05 update statutory_documents 29/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 5248 - Other retail specialist stores
2013-06-23 insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2012-12-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-14 update statutory_documents 29/09/12 FULL LIST
2011-12-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2011 FROM CHIMNEYS BOUGHTON HALL AVENUE SEND SURREY GU23 7DD UK
2011-11-16 update statutory_documents 29/09/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 29/09/10 FULL LIST
2010-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOUGLAS WORRELL / 29/09/2010
2010-05-06 update statutory_documents PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-01-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION