AGGREGATE MOVEMENTS (UK) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Satisfaction of charge 1 in full

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

10/03/2510 March 2025 Previous accounting period extended from 2024-08-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/07/2430 July 2024 Director's details changed for Mr Mark Jason Bates on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Mr Mark Jason Bates as a person with significant control on 2024-07-30

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

01/03/211 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

13/01/2013 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

16/03/1716 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY ELENA LARINA-BATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM THE GRANARY 27C SILVER STREET BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5TS

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM THE GRANARY SILVER STREET BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5TS ENGLAND

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY LLOYD MURRAY

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MRS ELENA LARINA-BATES

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 9A FRIERN WATCH AVENUE LONDON N12 9NX ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LLOYD JOHN MURRAY / 31/07/2012

View Document

06/09/126 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 891 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/08/1113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 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