AGGREGATE HOLDINGS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Mitchell Charlesworth, Suites C, D, E & F 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Registered office address changed from Unit a4B 25 Goodlass Road Liverpool L24 9HJ England to 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-19

View Document

19/10/2319 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

16/01/2316 January 2023 Change of details for Mr Babatola Taiwo as a person with significant control on 2019-10-24

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

16/01/2116 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM RADFIELD HOME CARE UNITA4B 25 GOODLASS ROAD LIVERPOOL MERSEYSIDE UNITED KINGDOM

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADEKUNBI TAIWO

View Document

24/10/1924 October 2019 CESSATION OF ADEKUNBI OLUWAGBEMISOLA TAIWO AS A PSC

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM UNIT A4B, BUSINESS FIRST 25 GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM UNIT A4B 25 GOODLASS ROAD LIVERPOOL MERSEYSIDE ENGLAND

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 3 HAROLD NEWGASS DRIVE LIVERPOOL L19 2HN UNITED KINGDOM

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117608190001

View Document

10/01/1910 January 2019 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