Advanced company searchLink opens in new window

AGHOCO 1438 LIMITED

Company number 10278028

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)
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
15 Jul 2022 PSC04 Change of details for Mrs Lynne Joyce Mcdonough as a person with significant control on 24 August 2021
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
14 Jul 2022 CH01 Director's details changed for Mrs Lynne Joyce Mcdonough on 24 August 2021
14 Jul 2022 CH01 Director's details changed for Mr John Mcdonough on 24 August 2021
14 Jul 2022 PSC04 Change of details for Mr John Mcdonough as a person with significant control on 24 August 2021
25 May 2022 AA Micro company accounts made up to 31 July 2021
13 Oct 2021 PSC04 Change of details for Mrs Lynne Joyce Mcdonough as a person with significant control on 24 August 2021
31 Aug 2021 AA Micro company accounts made up to 31 July 2020
03 Aug 2021 AD01 Registered office address changed from C/O Ensors Cardinal House 46 st Nicholas Street Ipswich IP1 1TT United Kingdom to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 3 August 2021
19 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
26 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
16 Mar 2019 MR01 Registration of charge 102780280001, created on 1 March 2019
10 Sep 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
11 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
26 Jul 2017 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 19 December 2016
25 Jul 2017 PSC01 Notification of Lynne Joyce Mcdonough as a person with significant control on 10 August 2016
25 Jul 2017 PSC01 Notification of John Mcdonough as a person with significant control on 10 August 2016
16 Feb 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to C/O Ensors Cardinal House 46 st Nicholas Street Ipswich IP1 1TT on 16 February 2017
24 Jan 2017 SH02 Sub-division of shares on 19 December 2016