- Company Overview for AGA SUN LIMITED (11259416)
- Filing history for AGA SUN LIMITED (11259416)
- People for AGA SUN LIMITED (11259416)
- More for AGA SUN LIMITED (11259416)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
06 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Mar 2022 | PSC04 | Change of details for Miss Gemma Lyanne Burnikell as a person with significant control on 23 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Miss Gemma Lyanne Burnikell on 23 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
15 Mar 2022 | PSC01 | Notification of Gemma Lyanne Burnikell as a person with significant control on 16 March 2018 | |
15 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2022 | |
11 Mar 2022 | CH01 | Director's details changed for Mr Albert Wong on 11 March 2022 | |
11 Mar 2022 | CH01 | Director's details changed for Miss Gemma Lyanne Burnikell on 11 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from 35 Wharfside, Bletchley, Milton Keynes MK2 2AZ Wharfside Bletchley Milton Keynes MK2 2AZ United Kingdom to 35 Wharfside Bletchley Milton Keynes Buckinghamshire MK2 2AZ on 11 March 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
22 May 2018 | TM01 | Termination of appointment of Amy Elizabeth Thurley as a director on 10 April 2018 | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|