Advanced company searchLink opens in new window

AGGMORE 7 LIMITED

Company number 05489192

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)
08 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
11 May 2023 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Ajva Ltd 59 Common Rise Hitchin Herts SG4 0HW on 11 May 2023
25 Aug 2022 TM02 Termination of appointment of Amanda Jane Stoten as a secretary on 25 August 2022
05 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
04 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
05 May 2021 CH01 Director's details changed for Mr Christopher William Marsden on 5 May 2021
23 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Aggmore Ltd as a person with significant control on 6 April 2016
05 Jul 2017 PSC02 Notification of Aggmore Ltd as a person with significant control on 6 April 2016
10 Oct 2016 AA Total exemption full accounts made up to 30 September 2015
16 Aug 2016 AD01 Registered office address changed from One Berkeley Street London W1J 8DJ to Acre House 11/15 William Road London NW1 3ER on 16 August 2016
28 Jul 2016 CH03 Secretary's details changed for Mrs Amanda Jane Stoten on 28 July 2016
20 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
06 Aug 2015 AA Total exemption full accounts made up to 30 September 2014
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1