AGGORA GROUP LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01

View Document

12/09/2512 September 2025 NewTermination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01

View Document

19/06/2519 June 2025 Cessation of Aggora Limited as a person with significant control on 2025-06-03

View Document

19/06/2519 June 2025 Notification of Bunzl Holding Lce Limited as a person with significant control on 2025-06-03

View Document

18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025 Statement of capital on 2025-06-18

View Document

21/07/2421 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Appointment of Mr Dale David Stokes as a director on 2024-06-30

View Document

08/07/248 July 2024 Termination of appointment of Andrew James Tedbury as a director on 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr Richard John Parfitt on 2024-04-08

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

02/02/232 February 2023 Appointment of Mr Ross Emery as a director on 2023-01-01

View Document

12/01/2312 January 2023 Termination of appointment of Simon David Pointon as a director on 2023-01-01

View Document

14/11/2214 November 2022 Satisfaction of charge 1 in full

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Mr Laurence Walter Hill as a director on 2022-01-01

View Document

14/01/2214 January 2022 Termination of appointment of George David Nicholas Tarratt as a director on 2022-01-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NIEDUSZYNSKI

View Document

05/10/185 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR RICHARD JOHN PARFITT

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED DR NIK ROGERS

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR NORMA WAINWRIGHT

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM CENTECH HOUSE CENTECH PARK FRINGE MEADOW ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9NR

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MR PAUL NICHOLAS HUSSEY

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY NORMA WAINWRIGHT

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THEWLIS

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ANDREW JAMES TEDBURY

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR STEVEN ROBERT NORRIS

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES NIEDUSZYNSKI

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR GEORGE DAVID NICHOLAS TARRATT

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/01/173 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NORMA GEORGINA WAINWRIGHT / 31/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORMA GEORGINA WAINWRIGHT / 31/01/2014

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS THEWLIS / 03/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS THEWLIS / 03/06/2011

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS; AMEND

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON POINTON / 01/09/2008

View Document

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

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: EAGLE HOUSE THE SLOUGH STUDLEY B80 7EN

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED ABC AGGORA GROUP LIMITED CERTIFICATE ISSUED ON 20/07/07

View Document

18/06/0718 June 2007 £ NC 2000/5000 31/05/0

View Document

18/06/0718 June 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS; AMEND

View Document

02/05/072 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 08/12/06

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 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