AEGEUS GLOBAL CONSULTING LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR ZOLL KIPLEE

View Document

01/08/201 August 2020 DIRECTOR APPOINTED MR SCOTT EDWARD YOUNG

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

01/08/201 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT YOUNG

View Document

01/08/201 August 2020 CESSATION OF ZOLL KIPLEE AS A PSC

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 10 QUEEN STREET IPSWICH IP1 1SS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 COMPANY NAME CHANGED LONDON OFFICE XCHANGE LIMITED CERTIFICATE ISSUED ON 09/09/19

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR ZOLL KIPLEE / 15/07/2019

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN OLIVIER

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ZOLL KIPLEE

View Document

01/08/191 August 2019 CESSATION OF JEAN OLIVIER AS A PSC

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOLL KIPLEE

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODHOUSE

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR RONAK KANTARIA

View Document

03/05/193 May 2019 CESSATION OF RONAK KANTARIA AS A PSC

View Document

26/04/1926 April 2019 CESSATION OF JOHN RICHARD WOODHOUSE AS A PSC

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM BEWLAY HOUSE 2 SWALLOW PLACE 5TH FLOOR LONDON W1B 2AE UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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