AGGMORE 5 LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Ajva Ltd 59 Common Rise Hitchin Herts SG4 0HW on 2023-05-11

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

13/07/1713 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM ONE BERKELEY STREET LONDON W1J 8DJ

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE STOTEN / 28/07/2016

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE STOTEN / 02/03/2015

View Document

16/12/1416 December 2014 DISS40 (DISS40(SOAD))

View Document

15/12/1415 December 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MARSDEN / 06/02/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 35 DOVER STREET LONDON W1S 4NQ UNITED KINGDOM

View Document

12/07/1312 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 PREVEXT FROM 30/09/2012 TO 06/10/2012

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM SECOND FLOOR 35 DOVER STREET LONDON W1S 4NQ

View Document

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BRADBURN / 02/10/2008

View Document

18/03/1018 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/11/084 November 2008 GBP NC 2/10000002 30/09/2006

View Document

04/11/084 November 2008 NC INC ALREADY ADJUSTED 30/09/06

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/03/0825 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS; AMEND

View Document

07/06/067 June 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED APL MANAGEMENT LTD CERTIFICATE ISSUED ON 20/12/04

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: FIRST FLOOR 36 ALBEMARLE STREET LONDON W1S 4JE

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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