APOLLO STRATEGIC COMMUNICATIONS LIMITED: Filings
Overview
| Company Name | APOLLO STRATEGIC COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06563797 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for APOLLO STRATEGIC COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 25, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registration of charge 065637970002, created on Aug 13, 2025 | 24 pages | MR01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Satisfaction of charge 065637970001 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Francis Herlihy as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Duncan Ian White as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Rsk Environment Limited as a person with significant control on Oct 24, 2024 | 2 pages | PSC02 | ||||||||||||||
Appointment of George Mooney as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Sarah Anne Louise Mogford as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Abigail Sarah Draper as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Alasdair Alan Ryder as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Sally Evans as a secretary on Oct 24, 2024 | 2 pages | AP03 | ||||||||||||||
Cessation of Pallab Sarker as a person with significant control on Oct 24, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Robert Andrew Blackhurst as a person with significant control on Oct 24, 2024 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from , 33 st. James's Square, London, SW1Y 4JS, England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on Nov 04, 2024 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 19, 2016
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0