CS01 |
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Sep 2023 director's details were changed
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 18th, September 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 21st Jun 2021
filed on: 25th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 19th, July 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Dec 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sat, 12th Jun 2021 director's details were changed
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 25th, July 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 5th, September 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 1st, August 2019
|
accounts |
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on Fri, 5th Apr 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 8th Jan 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 4th Oct 2018 director's details were changed
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Oct 2018 director's details were changed
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Oct 2018. New Address: 8 Waterloo Place St James's London SW1Y 4BE. Previous address: Third Floor Maddox House 1 Maddox Street & 215-221 Regent St London W1S 2PZ
filed on: 3rd, October 2018
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: First Floor Templeback 10 Temple Back Bristol BS1 6FL.
filed on: 27th, September 2018
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 20th, August 2018
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Tue, 24th Jul 2018 director's details were changed
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jul 2018 director's details were changed
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 16th Aug 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 2nd, August 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wed, 31st Aug 2016 director's details were changed
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 19th, July 2016
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Mon, 22nd Feb 2016 director's details were changed
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 29th, June 2016
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(16 pages)
|
CERTNM |
Company name changed apollo tyres propvest (uk) pvt. LTDcertificate issued on 29/03/16
filed on: 29th, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 22nd, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 29th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 26th, August 2015
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 24th, July 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 1001.00 GBP
filed on: 10th, March 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2014
|
incorporation |
Free Download
(24 pages)
|