AGGMORE 8 LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-02-29

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2023-02-28

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

02/07/212 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

06/09/196 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/06/1828 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

14/07/1714 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

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 / MRS AMANDA STOTEN / 28/07/2016

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

21/04/1621 April 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

09/09/159 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

11/09/1411 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

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

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM ONE BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR SHILEN PATEL

View Document

05/09/135 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 SECRETARY APPOINTED MRS AMANDA STOTEN

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM SECOND FLOOR 35 DOVER STREET LONDON W1S 4NQ

View Document

03/02/123 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR SHILEN PATEL

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED

View Document

09/09/099 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 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