AGGREGATE PARTNERS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from 124 City Road London EC1V 2NX England to The Gable Pinner Hill Road Pinner HA5 3YQ on 2025-08-07 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-04 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-07-31 |
16/07/2416 July 2024 | Notification of Skill Match Resources as a person with significant control on 2024-07-16 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-07-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
07/10/227 October 2022 | Cessation of Skill Match Resources Ltd as a person with significant control on 2022-10-03 |
07/10/227 October 2022 | Notification of Leroy Mulraine as a person with significant control on 2022-10-03 |
07/10/227 October 2022 | Notification of Paul Marsh as a person with significant control on 2022-10-03 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/06/229 June 2022 | Registered office address changed from , Kemp House 152-160 City Road, London, Uk, EC1V 2NX to 124 City Road London EC1V 2NX on 2022-06-09 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR LEROY MELVILLE MULRAINE |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CHERIE SHAND |
26/02/2026 February 2020 | DIRECTOR APPOINTED MR PAUL STEWART MARSH |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
06/06/176 June 2017 | CORPORATE DIRECTOR APPOINTED SKILL MATCH RESOURCES LTD |
20/04/1720 April 2017 | Registered office address changed from , 152 City Road, London, EC1V 2NX, United Kingdom to 124 City Road London EC1V 2NX on 2017-04-20 |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
22/07/1622 July 2016 | 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