Advanced company searchLink opens in new window

AGGLO UK LTD

Company number 11456127

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)
26 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 PSC07 Cessation of David Andrew Mccartney as a person with significant control on 8 April 2019
06 Nov 2023 PSC02 Notification of St James Contracts Limited as a person with significant control on 10 July 2019
29 Oct 2023 AP01 Appointment of Mr Lewis Michael Mccartney as a director on 27 October 2023
12 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
13 Apr 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
13 Apr 2019 PSC07 Cessation of Trevor Geoffrey Horsley as a person with significant control on 8 April 2019
13 Apr 2019 PSC01 Notification of David Andrew Mccartney as a person with significant control on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom to 324 Southend Road Wickford Essex SS11 8QS on 8 April 2019
08 Apr 2019 AP01 Appointment of Mr David Andrew Mccartney as a director on 8 April 2019
08 Apr 2019 TM01 Termination of appointment of Trevor Geoffrey Horsley as a director on 8 April 2019
22 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-02
17 Oct 2018 CONNOT Change of name notice
10 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-10
  • GBP 1