AGGAR CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Change of details for Mrs Victoria Jane Aggar as a person with significant control on 2024-02-21

View Document

06/03/246 March 2024 Change of details for Mr Thomas Robert Aggar as a person with significant control on 2024-02-21

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Termination of appointment of Thomas Robert Aggar as a director on 2022-10-25

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 COMPANY NAME CHANGED NATURAL HEALTH SURRY LIMITED CERTIFICATE ISSUED ON 23/03/20

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 CESSATION OF DAVID JOHN PRESTON CATTERMOLE AS A PSC

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROBERT AGGAR

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CATTERMOLE

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MRS VICTORIA JANE AGGAR

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR THOMAS ROBERT AGGAR

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA AGGAR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN CATTERMOLE

View Document

30/05/1930 May 2019 CESSATION OF NAZIANA SEARLE AS A PSC

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY NAZIANA SEARLE

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR NAZIANA SEARLE

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR DAVID JOHN PRESTON CATTERMOLE

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company