Advanced company searchLink opens in new window

APOLLO TYRES (UK) HOLDINGS LTD.

Company number 07993963

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)
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
01 Dec 2023 CH01 Director's details changed for Mr Vishal Mittal on 28 September 2023
18 Sep 2023 AA Full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
19 Jul 2022 AA Full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
22 Dec 2021 CH01 Director's details changed for Mr Vishal Mittal on 12 June 2021
04 Aug 2021 MA Memorandum and Articles of Association
04 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2021 AA Full accounts made up to 31 March 2021
08 Jul 2021 MA Memorandum and Articles of Association
21 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-18
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
05 Sep 2020 AA Full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
02 Aug 2019 AA Full accounts made up to 31 March 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 18,501
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
08 Jan 2019 CH01 Director's details changed for Mr Neeraj Singh Kanwar on 8 January 2019
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 18,001
11 Oct 2018 CH01 Director's details changed for Mr Vishal Mittal on 4 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Neeraj Singh Kanwar on 4 October 2018
03 Oct 2018 AD01 Registered office address changed from Third Floor Maddox House 1 Maddox Street & 215-221 Regent Street London W1S 2PZ to 8 Waterloo Place St James's London SW1Y 4BE on 3 October 2018
26 Sep 2018 AD03 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL