CS01 |
Confirmation statement with no updates Saturday 9th December 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 21st January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th November 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 22nd September 2016.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th July 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th March 2016.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
AP01 |
New director appointment on Wednesday 7th October 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 15th March 2015
filed on: 15th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 4th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st October 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th October 2012
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 16th February 2012 from C/O 3Rd Floor 207 Regent Street 324 326 Regent Street London W1B 3HH United Kingdom
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st October 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 21st November 2011 from Suite 404 Albany House 324 326 Regent Street London London W1B 3HH England
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 24th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed apollonia resarch LTDcertificate issued on 24/10/11
filed on: 24th, October 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th October 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th October 2011.
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th January 2011
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st October 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 27th July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th July 2010.
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th February 2010.
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|