AGGORA (TECHNICAL) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewCessation of Aggora Group Limited as a person with significant control on 2025-06-03

View Document

19/06/2519 June 2025 NewNotification of Bunzl Holding Lce Limited as a person with significant control on 2025-06-03

View Document

11/06/2511 June 2025 NewStatement of capital on 2025-06-11

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 NewResolutions

View Document

11/06/2511 June 2025 New

View Document

10/06/2510 June 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

21/07/2421 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Appointment of Mr Dale David Stokes as a director on 2024-06-30

View Document

08/07/248 July 2024 Termination of appointment of Andrew James Tedbury as a director on 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr Richard John Parfitt on 2024-04-08

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Ross Emery as a director on 2023-01-01

View Document

12/01/2312 January 2023 Termination of appointment of Simon David Pointon as a director on 2023-01-01

View Document

14/11/2214 November 2022 Satisfaction of charge 1 in full

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of George David Nicholas Tarratt as a director on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Mr Laurence Walter Hill as a director on 2022-01-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NIEDUSZYNSKI

View Document

05/10/185 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED DR NIK ROGERS

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR RICHARD JOHN PARFITT

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR NORMA WAINWRIGHT

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MR PAUL NICHOLAS HUSSEY

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM CENTECH HOUSE CENTECH PARK FRINGE MEADOW ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9NR

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR STEVEN ROBERT NORRIS

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES NIEDUSZYNSKI

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR GEORGE DAVID NICHOLAS TARRATT

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THEWLIS

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ANDREW JAMES TEDBURY

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SANDON

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY NORMA WAINWRIGHT

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN SANDON / 07/11/2017

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTSON

View Document

03/01/173 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN SANDON / 21/12/2015

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR PETER ADAM ROBERTSON

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NORMA GEORGINA WAINWRIGHT / 31/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORMA GEORGINA WAINWRIGHT / 31/01/2014

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN SANDON / 30/08/2013

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS THEWLIS / 03/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS THEWLIS / 03/06/2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON POINTON / 01/09/2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: EAGLE HOUSE THE SLOUGH STUDLEY B80 7EN

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 08/12/06

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 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