AIMGO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-07-29 |
17/12/2417 December 2024 | Confirmation statement made on 2024-10-26 with no updates |
29/07/2429 July 2024 | Annual accounts for year ending 29 Jul 2024 |
04/03/244 March 2024 | Change of details for Mrs Margaret Ann Mukherjee as a person with significant control on 2024-03-04 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
17/10/2317 October 2023 | Micro company accounts made up to 2023-07-29 |
17/10/2317 October 2023 | Micro company accounts made up to 2022-07-29 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
29/07/2329 July 2023 | Annual accounts for year ending 29 Jul 2023 |
20/04/2320 April 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
04/01/234 January 2023 | Confirmation statement made on 2022-10-26 with no updates |
29/07/2229 July 2022 | Annual accounts for year ending 29 Jul 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-07-30 |
30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18 |
23/04/1923 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
15/01/1915 January 2019 | FIRST GAZETTE |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN MUKHERJEE / 24/08/2018 |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM GROVE COTTAGE 2 VILLA REAL ROAD CONSETT CO DURHAM DH8 6BL |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
10/02/1810 February 2018 | DISS40 (DISS40(SOAD)) |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
16/01/1816 January 2018 | FIRST GAZETTE |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/01/1731 January 2017 | DISS40 (DISS40(SOAD)) |
17/01/1717 January 2017 | FIRST GAZETTE |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
30/10/1530 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/11/1417 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/01/1430 January 2014 | Annual return made up to 26 October 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
29/10/1229 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
04/08/124 August 2012 | DISS40 (DISS40(SOAD)) |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/07/1231 July 2012 | FIRST GAZETTE |
10/11/1110 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, DIRECTOR GOMATHI GOMOTHIMAYAGAM |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, SECRETARY GOMATHI GOMOTHIMAYAGAM |
29/10/1029 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
28/01/1028 January 2010 | Annual return made up to 26 October 2009 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 July 2007 |
04/12/084 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
04/01/074 January 2007 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
01/02/061 February 2006 | £ NC 1000/250000 01/12 |
01/02/061 February 2006 | S369(4) SHT NOTICE MEET 01/12/05 |
01/02/061 February 2006 | NC INC ALREADY ADJUSTED 06/07/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
22/06/0522 June 2005 | RETURN MADE UP TO 26/10/04; NO CHANGE OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
28/11/0328 November 2003 | RETURN MADE UP TO 26/10/03; NO CHANGE OF MEMBERS |
07/08/037 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
03/01/023 January 2002 | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | NEW DIRECTOR APPOINTED |
16/01/0116 January 2001 | STRIKE-OFF ACTION DISCONTINUED |
15/01/0115 January 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | FULL ACCOUNTS MADE UP TO 31/07/99 |
10/10/0010 October 2000 | FIRST GAZETTE |
26/10/9926 October 1999 | DIRECTOR RESIGNED |
01/02/991 February 1999 | FULL ACCOUNTS MADE UP TO 31/07/97 |
22/12/9822 December 1998 | RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS |
21/01/9821 January 1998 | RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS |
14/04/9714 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
19/01/9719 January 1997 | RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS |
26/07/9626 July 1996 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/9628 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
09/11/959 November 1995 | RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
05/05/955 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
20/10/9420 October 1994 | RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS |
02/12/932 December 1993 | RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS |
03/11/933 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
26/01/9326 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
28/10/9228 October 1992 | DIRECTOR'S PARTICULARS CHANGED |
28/10/9228 October 1992 | RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS |
28/10/9228 October 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
07/10/927 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
05/01/925 January 1992 | RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS |
21/10/9121 October 1991 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07 |
29/03/9029 March 1990 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/896 December 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/12/895 December 1989 | ALTER MEM AND ARTS 07/11/89 |
22/11/8922 November 1989 | COMPANY NAME CHANGED VALESURE LIMITED CERTIFICATE ISSUED ON 23/11/89 |
21/11/8921 November 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/11/8921 November 1989 | REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 2 BACHES STREET LONDON N1 6UB |
21/11/8921 November 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/10/8926 October 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AIMGO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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