AOG FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Appointment of Mr Promodh Satyapal Dina Nath Datta as a director on 2022-01-05

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 NOTIFICATION OF PSC STATEMENT ON 15/10/2018

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

11/12/1811 December 2018 CESSATION OF MAHESH PATEL AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF RUBY AUSTIN AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF MANJUL KARSANDAS VASANT AS A PSC

View Document

08/11/188 November 2018 DIRECTOR APPOINTED DR MAHESH PATEL

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O C/O DODD HARRIS 35/37 BRENT STREET HENDON LONDON NW4 2EF

View Document

14/12/1714 December 2017 Registered office address changed from , C/O C/O Dodd Harris, 35/37 Brent Street, Hendon, London, NW4 2EF to Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD on 2017-12-14

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

29/10/1529 October 2015 15/10/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

04/11/144 November 2014 15/10/14 NO MEMBER LIST

View Document

05/11/135 November 2013 15/10/13 NO MEMBER LIST

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 204 FIELD END ROAD, EASTCOTE PINNER MIDDLESEX HA5 1RD UNITED KINGDOM

View Document

02/10/132 October 2013 Registered office address changed from , 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1rd, United Kingdom on 2013-10-02

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAJ RAJARAYAN

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMARJIT KHAMBAY

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 15/10/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

07/12/117 December 2011 15/10/11 NO MEMBER LIST

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

30/11/1030 November 2010 15/10/10 NO MEMBER LIST

View Document

16/11/1016 November 2010 ALTER MEM AND ARTS 09/11/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED DR MANJUL KARSANDAS VASANT

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY NINDER MATTU

View Document

26/01/1026 January 2010 SECRETARY APPOINTED DR MAHESH PATEL

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED DR RUBY AUSTIN

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED DR RASHMI MAHESH PATEL

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED DR RAJ RAJARAYAN

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED AMARJIT SINGH KHAMBAY

View Document

20/11/0920 November 2009 SECRETARY APPOINTED NINDER KAUR MATTU

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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