AGGREGATOR HOLDCO LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

08/03/238 March 2023 Appointment of Mr Daniel Colin Ward as a director on 2023-02-24

View Document

08/03/238 March 2023 Termination of appointment of Giles James Frost as a director on 2023-02-23

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / IPP BOND LIMITED / 31/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AHMED ANWER / 31/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 31/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM TWO LONDON BRIDGE LONDON SE1 9RA

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AHMED ANWER / 03/10/2016

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/01/2016

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091679330001

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR MUHAMMAD AHMED ANWER

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ANWER

View Document

08/08/148 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/148 August 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document


More Company Information