AGGORA LIMITED

Company Documents

DateDescription
11/06/2511 June 2025

View Document

11/06/2511 June 2025 Statement of capital on 2025-06-11

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025 Statement of capital on 2025-06-11

View Document

22/07/2422 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

11/10/2311 October 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

03/02/233 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

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

04/01/194 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, WITH UPDATES

View Document

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

View Document

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

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOCKHART CATERING EQUIPMENT LIMITED

View Document

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

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MS NORMA GEORGINA WAINWRIGHT

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

09/01/189 January 2018 CESSATION OF SIMON DAVID POINTON AS A PSC

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID POINTON

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM UNIT 11 CENTECH PARK FRINGE MEADOW ROAD NORTH MOONS MOAT, REDDITCH WORCS B98 9NR

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NORMA GEORGINA WAINWRIGHT / 04/02/2014

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/10/116 October 2011 ADOPT ARTICLES 22/09/2011

View Document

06/10/116 October 2011 22/09/11 STATEMENT OF CAPITAL GBP 2580

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/08/1010 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON POINTON / 01/09/2008

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

24/08/0724 August 2007 COMPANY NAME CHANGED SXB LIMITED CERTIFICATE ISSUED ON 24/08/07

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 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