AGGREGATE PARTNERS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 124 City Road London EC1V 2NX England to The Gable Pinner Hill Road Pinner HA5 3YQ on 2025-08-07

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/07/2416 July 2024 Notification of Skill Match Resources as a person with significant control on 2024-07-16

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

07/10/227 October 2022 Cessation of Skill Match Resources Ltd as a person with significant control on 2022-10-03

View Document

07/10/227 October 2022 Notification of Leroy Mulraine as a person with significant control on 2022-10-03

View Document

07/10/227 October 2022 Notification of Paul Marsh as a person with significant control on 2022-10-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR LEROY MELVILLE MULRAINE

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHERIE SHAND

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR PAUL STEWART MARSH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

06/06/176 June 2017 CORPORATE DIRECTOR APPOINTED SKILL MATCH RESOURCES LTD

View Document

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

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

22/07/1622 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information