AGGREGATE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
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 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-01-31 |
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 |
19/10/2319 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-09 with updates |
16/01/2316 January 2023 | Change of details for Mr Babatola Taiwo as a person with significant control on 2019-10-24 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/01/2117 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
16/01/2116 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM RADFIELD HOME CARE UNITA4B 25 GOODLASS ROAD LIVERPOOL MERSEYSIDE UNITED KINGDOM |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ADEKUNBI TAIWO |
24/10/1924 October 2019 | CESSATION OF ADEKUNBI OLUWAGBEMISOLA TAIWO AS A PSC |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM UNIT A4B, BUSINESS FIRST 25 GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM UNIT A4B 25 GOODLASS ROAD LIVERPOOL MERSEYSIDE ENGLAND |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 3 HAROLD NEWGASS DRIVE LIVERPOOL L19 2HN UNITED KINGDOM |
28/02/1928 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117608190001 |
10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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