AGGMORE 7 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Ajva Ltd 59 Common Rise Hitchin Herts SG4 0HW on 2023-05-11

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

17/07/1717 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGGMORE LTD

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGGMORE LTD

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

10/10/1610 October 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM ONE BERKELEY STREET LONDON W1J 8DJ

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE STOTEN / 28/07/2016

View Document

20/07/1620 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/08/156 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE STOTEN / 23/06/2015

View Document

15/12/1415 December 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MARSDEN / 06/02/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 35 DOVER STREET LONDON W1S 4NQ UNITED KINGDOM

View Document

12/07/1312 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 PREVEXT FROM 30/09/2012 TO 06/10/2012

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM SECOND FLOOR 35 DOVER STREET LONDON W1S 4NQ

View Document

12/07/1212 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/06/1130 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/07/1015 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/09/099 September 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA BRADBURN / 02/10/2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0815 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST. BOTOLPH STREET LONDON EC3A 7EE

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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