Advanced company searchLink opens in new window

AEGLETES HOLDCO LIMITED

Company number 11104018

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)
04 Dec 2019 SH20 Statement by Directors
04 Dec 2019 SH19 Statement of capital on 4 December 2019
  • GBP 100
04 Dec 2019 CAP-SS Solvency Statement dated 02/12/19
04 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2019 PSC01 Notification of Jean-Guy Desjardins as a person with significant control on 18 July 2019
13 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 13 September 2019
03 Sep 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr brian moncik
25 Jul 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 25 July 2019
06 Mar 2019 AA Group of companies' accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
19 Jun 2018 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 19 June 2018
19 Jun 2018 AP04 Appointment of External Officer Limited as a secretary on 18 June 2018
19 Jun 2018 TM02 Termination of appointment of Brian Moncik as a secretary on 18 June 2018
06 Jun 2018 MR01 Registration of charge 111040180001, created on 5 June 2018
01 Jun 2018 MA Memorandum and Articles of Association
14 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Apr 2018 AP01 Appointment of Othman Taleb as a director on 24 April 2018
25 Apr 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
08 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-08
  • GBP 100
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 03/09/2019 as it was factually inaccurate or was derived from something that was factually inaccurate.