Advanced company searchLink opens in new window

AAG UK HOLDING LIMITED

Company number 07403300

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)
03 May 2024 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
03 May 2024 AD02 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
26 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
03 Aug 2023 AA Full accounts made up to 30 September 2022
01 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
27 Oct 2022 AA Full accounts made up to 30 September 2021
18 May 2022 AP01 Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021
17 Jan 2022 TM01 Termination of appointment of Frazer Yeomans as a director on 29 December 2021
09 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
06 Oct 2021 AA Full accounts made up to 30 September 2020
20 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
17 Aug 2020 AA Full accounts made up to 30 September 2019
30 Dec 2019 TM01 Termination of appointment of Christopher Berry as a director on 19 December 2019
30 Dec 2019 AP01 Appointment of Mr. Frazer Yeomans as a director on 19 December 2019
28 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
24 Oct 2019 AA Full accounts made up to 30 September 2018
04 Jul 2019 AP01 Appointment of Mr Benjamin Gordon Goodman as a director on 4 July 2019
04 Feb 2019 PSC02 Notification of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 20 September 2018
01 Feb 2019 PSC07 Cessation of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 28 January 2019
09 Jan 2019 TM01 Termination of appointment of Anja Krueger as a director on 2 January 2019
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 131,281
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
12 Oct 2018 PSC02 Notification of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 20 September 2018
12 Oct 2018 PSC07 Cessation of Aag Uk Parent Limited as a person with significant control on 20 September 2018
08 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities