AGGREGATED FINANCE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Registered office address changed from 20 Dering Street 3rd Floor London W1S 1AJ England to 6th Floor One New Change London EC4M 9AF on 2024-12-09 |
21/10/2421 October 2024 | Confirmation statement made on 2024-09-29 with updates |
13/10/2413 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-29 with updates |
05/04/235 April 2023 | Director's details changed for Mr Thomas Ian Campbell-Gray on 2023-04-04 |
05/04/235 April 2023 | Notification of Jack Richard Rudman as a person with significant control on 2023-04-04 |
05/04/235 April 2023 | Change of details for Mr Thomas Ian Campbell-Gray as a person with significant control on 2023-04-04 |
05/04/235 April 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
27/03/2327 March 2023 | Appointment of Mr Jamie Anthony Hughes as a director on 2023-03-27 |
27/03/2327 March 2023 | Appointment of Mr Jack Richard Rudman as a director on 2023-03-27 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-02-28 |
29/09/2229 September 2022 | Termination of appointment of Christopher Deadman as a director on 2022-09-27 |
29/09/2229 September 2022 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 20 Dering Street 20 Dering Street 3rd Floor London W1S 1AJ on 2022-09-29 |
29/09/2229 September 2022 | Registered office address changed from 20 Dering Street 20 Dering Street 3rd Floor London W1S 1AJ England to 20 Dering Street 3rd Floor London W1S 1AJ on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Mr Thomas Ian Campbell-Gray as a director on 2022-09-27 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
29/09/2229 September 2022 | Notification of Thomas Ian Campbell-Gray as a person with significant control on 2022-09-27 |
29/09/2229 September 2022 | Cessation of Christopher Deadman as a person with significant control on 2022-09-27 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/12/213 December 2021 | Termination of appointment of Kenneth Charles Arnold as a director on 2021-12-03 |
02/07/212 July 2021 | Registered office address changed from PO Box 4385 13185663: Companies House Default Address Cardiff CF14 8LH to 10 Orange Street London WC2H 7DQ on 2021-07-02 |
More Company Information
Recently Viewed
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